Entity Name: | CAP5000, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAP5000, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Nov 2003 (21 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 25 May 2021 (4 years ago) |
Document Number: | L03000042982 |
FEI/EIN Number |
200851275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 841 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019, US |
Mail Address: | 841 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGGIAG RACHEL | Member | 841 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019 |
Haggiag Carol | Manager | 841 Hollywood Blvd., Hollywood, FL, 33019 |
KRAMER ROBERT M | Agent | 4000 HOLLYWOOD BLVD., SUITE 485, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2021-05-25 | - | - |
LC STMNT OF AUTHORITY | 2021-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-16 | KRAMER, ROBERT M | - |
REINSTATEMENT | 2017-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 4000 HOLLYWOOD BLVD., SUITE 485, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2014-01-09 | - | - |
PENDING REINSTATEMENT | 2010-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 841 HOLLYWOOD BLVD., HOLLYWOOD, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-26 |
CORLCAUTH | 2021-05-25 |
AMENDED ANNUAL REPORT | 2021-04-28 |
CORLCAUTH | 2021-03-29 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State