Search icon

CAPESA COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CAPESA COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPESA COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2004 (21 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 16 Sep 2024 (7 months ago)
Document Number: L04000078373
FEI/EIN Number 201841562

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

Address: 1973 HERITAGE ESTATES DRIVE, LAKELAND, FL, 33803, US
Mail Address: 1973 HERITAGE ESTATES DRIVE, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ SILVIA I Auth 1973 HERITAGE ESTATES DRIVE, LAKELAND, FL, 33803
RUIZ PEDRO A Auth 1973 HERITAGE ESTATES DRIVE, LAKELAND, FL, 33803
RUIZ SILVIA I Agent 1973 HERITAGE ESTATES DRIVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 RUIZ, PEDRO, Dr. -
LC REVOCATION OF DISSOLUTION 2024-09-16 - -
LC VOLUNTARY DISSOLUTION 2024-08-20 - -
REGISTERED AGENT NAME CHANGED 2015-02-22 RUIZ, SILVIA I -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 1973 HERITAGE ESTATES DRIVE, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2009-04-21 1973 HERITAGE ESTATES DRIVE, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 1973 HERITAGE ESTATES DRIVE, LAKELAND, FL 33803 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
LC Revocation of Dissolution 2024-09-16
LC Voluntary Dissolution 2024-08-20
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State