Search icon

CAPAZ, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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