Search icon

CAPITOL SUPPLY LLC

Company Details

Entity Name: CAPITOL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000018514
FEI/EIN Number 200959541
Address: 1000 SAWGRASS CORPORATE PARKWAY, STE 452, SUNRISE, FL, 33323, US
Mail Address: 1000 SAWGRASS CORPORATE PARKWAY, ST. 452, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEINMAN ROBERT J Agent 1000 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Managing Member

Name Role Address
STEINMAN ROBERT J Managing Member 1944 CLASSIC DRIVE, CORAL SPRINGS, FL, 33071
STEELE JOAN Managing Member 1060 NW 72ND TERRACE, MARGATE, FL, 33063

Member

Name Role Address
Harry Steinman Irrevocable Trust # 1 Member 1000 SWGS CORP PKWY, SUNRISE, FL, 33323
Harry Steinman Irrevocable Trust # 2 Member 1000 SWGS CORP PKWY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-08 STEINMAN, ROBERT J No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 1000 SAWGRASS CORPORATE PARKWAY, STE 452, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2008-01-08 1000 SAWGRASS CORPORATE PARKWAY, STE 452, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 1000 SAWGRASS CORPORATE PARKWAY, ST. 452, SUNRISE, FL 33323 No data
NAME CHANGE AMENDMENT 2004-09-23 CAPITOL SUPPLY LLC No data

Documents

Name Date
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State