Search icon

CAPRI PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CAPRI PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPRI PROPERTIES 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000082829
FEI/EIN Number 412158050

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

Address: 1558 COROLLA CT, REUNION, FL, 34747
Mail Address: 38 CAPRI DRIVE, ROSLYN, NY, 11576
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUSS RICHARD Managing Member 38 CAPRI DRIVE, ROSLYN, NY, 11576
YOSSEFY YORAM Managing Member 77 HAMILTON DRIVE, ROSLYN, NY, 11576
MEROLA CRAIG Managing Member 1 SPRINGWOOD PATH, SYOSSET, NY, 11791
MEROLA CRAIG M Agent 1558 COROLLA CT, REUNION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-24 1558 COROLLA CT, REUNION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2012-10-24 MEROLA, CRAIG M -
REGISTERED AGENT ADDRESS CHANGED 2012-10-24 1558 COROLLA CT, REUNION, FL 34747 -
CHANGE OF MAILING ADDRESS 2005-02-02 1558 COROLLA CT, REUNION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-10-24
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State