Search icon

CAPE COMMONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CAPE COMMONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE COMMONS, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Jul 2004 (21 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: L04000050636
FEI/EIN Number 201291116

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1074 N. Waterway Dr., Fort Myers, FL, 33919, US
Address: 1074 N. Waterway Dr.., Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NISWONGER THOMAS Managing Member 1074 N. Waterway Dr., Fort Myers, FL, 33919
Niswonger Judith Managing Member 1074 N. Waterway Dr., Fort Myers, FL, 33919
EBELINI MARK E Agent 1625 HENDRY STREET, FORT MYERSL, FL, 33901

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 1074 N. Waterway Dr.., Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2016-01-13 1074 N. Waterway Dr.., Fort Myers, FL 33919 -
LC AMENDMENT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-24 EBELINI, MARK ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-24 1625 HENDRY STREET, THIRD FLOOR, FORT MYERSL, FL 33901 -

Documents

Name Date
LC Voluntary Dissolution 2022-02-25
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State