Entity Name: | CAPSTONE LIGHTING TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPSTONE LIGHTING TECHNOLOGIES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 06 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2024 (a year ago) |
Document Number: | L04000013942 |
FEI/EIN Number |
341979962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 431 FAIRWAY DRIVE, SUITE 200, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 431 FAIRWAY DRIVE, SUITE 200, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACH STEWART | Managing Member | 431 FAIRWAY DRIVE, SUITE 200, DEERFIELD BEACH, FL, 33441 |
WALLACH STEWART | Agent | 431 FAIRWAY DRIVE, SUITE 200, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-04 | WALLACH, STEWART | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-22 | 431 FAIRWAY DRIVE, SUITE 200, DEERFIELD BEACH, FL 33441 | - |
LC AMENDMENT | 2018-08-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-11 | 431 FAIRWAY DRIVE, SUITE 200, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2018-07-11 | 431 FAIRWAY DRIVE, SUITE 200, DEERFIELD BEACH, FL 33441 | - |
LC AMENDMENT AND NAME CHANGE | 2012-01-31 | CAPSTONE LIGHTING TECHNOLOGIES, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2008-03-20 | BLACK BOX INNOVATIONS, LLC | - |
CANCEL ADM DISS/REV | 2008-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-06 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-29 |
LC Amendment | 2018-08-22 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State