Search icon

CAPE CARPE LLC - Florida Company Profile

Company Details

Entity Name: CAPE CARPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE CARPE 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000079031
FEI/EIN Number 202182975

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

Address: 102 SUNNYSIDE DRIVE C/O FEINSTEIN, YONKERS, NY, 10705
Mail Address: 102 SUNNYSIDE DRIVE C/O FEINSTEIN, YONKERS, NY, 10705
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINSTEIN PAUL D Managing Member 102 SUNNYSIDE DRIVE, YONKERS, NY, 10705
EKADAHL ROBERT Agent 1820 COLONIAL BOULEVARD, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-24 1820 COLONIAL BOULEVARD, FT. MYERS, FL 33907 -
REINSTATEMENT 2011-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-08-29 EKADAHL, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 102 SUNNYSIDE DRIVE C/O FEINSTEIN, YONKERS, NY 10705 -
CHANGE OF MAILING ADDRESS 2005-02-23 102 SUNNYSIDE DRIVE C/O FEINSTEIN, YONKERS, NY 10705 -
AMENDMENT 2005-02-15 - -
NAME CHANGE AMENDMENT 2004-11-08 CAPE CARPE LLC -

Documents

Name Date
ANNUAL REPORT 2012-03-12
REINSTATEMENT 2011-05-24
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-12
Reg. Agent Change 2005-08-29
ANNUAL REPORT 2005-02-23
Amendment 2005-02-15
Name Change 2004-11-08
Florida Limited Liabilites 2004-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State