Search icon

CAPSTONE ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: CAPSTONE ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPSTONE ACADEMY, 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: 27 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000064016
FEI/EIN Number 590737912

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

Address: 2912 NORTH E STREET, PENSACOLA, FL, 32501
Mail Address: 2912 NORTH E STREET, PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL BRIAN P Manager 33 W. GARDEN STREET, PENSACOLA, FL, 32502
HUGGINS W. BRAD Managing Member 605 W. GARDEN ST., PENSACOLA, FL, 32501
FIELDER MICHELE W Managing Member 850 S. PALAFOX ST., STE. 200, PENSACOLA, FL, 32502
SMITH NORMAN D Managing Member 230 MAN O WAR CIRCLE, CANTONMENT, FL, 32533
WEBB RAISA Managing Member 815 S. PALAFOX ST., PENSACOLA, FL, 32502
ANDERSON LARRY P Managing Member 500 S. FAIRFIELD DR., PENSACOLA, FL, 32506
WHITE DR. SHERRY A Agent 2912 NORTH E STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2009-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 2912 NORTH E STREET, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2005-04-01 WHITE, DR. SHERRY A -

Documents

Name Date
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-18
LC Amendment 2009-10-30
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State