Entity Name: | CAPAZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPAZ, 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: | 07 Jul 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L04000052108 |
FEI/EIN Number |
342006589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2202 N WEST SHORE BLVD, STE 200, TAMPA, FL, 33607 |
Mail Address: | 2202 N WEST SHORE BLVD, STE 200, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPAZ JANEE M | Manager | 15004 BARBY AVE, TAMPA, FL, 33625 |
CAPAZ MARK | Managing Member | 15004 BARBY AVE, TAMPA, FL, 33625 |
CAPAZ JANEE M | Agent | 15004 BARBY AVE, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-16 | 2202 N WEST SHORE BLVD, STE 200, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2008-06-16 | 2202 N WEST SHORE BLVD, STE 200, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2007-06-07 | CAPAZ, JANEE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-05 | 15004 BARBY AVE, TAMPA, FL 33625 | - |
Name | Date |
---|---|
LC Amendment | 2009-04-24 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-06-16 |
ANNUAL REPORT | 2007-06-07 |
ANNUAL REPORT | 2006-05-05 |
RA CHANGE | 2005-10-24 |
Reg. Agent Change | 2005-09-15 |
Off/Dir Resignation | 2005-07-08 |
Reg. Agent Change | 2005-07-08 |
ANNUAL REPORT | 2005-06-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State