Search icon

CAPE CARPE II, LLC - Florida Company Profile

Company Details

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

CAPE CARPE II, 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: 11 Jan 2005 (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: L05000003237
FEI/EIN Number NOT APPLICABLE

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

Address: 102 SUNNYSIDE DRIVE, YONKERS, NY, 10705, US
Mail Address: 102 SUNNYSIDE DRIVE, YONKERS, NY, 10705, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINSTEIN MARTHA Manager 102 SUNNYSIDE DRIVE, YONKERS, NY, 10705
EKDAHL ROBERT Agent 428 DEL PRADO BOULEVARD NORTH, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2006-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 102 SUNNYSIDE DRIVE, YONKERS, NY 10705 -
CHANGE OF MAILING ADDRESS 2006-01-12 102 SUNNYSIDE DRIVE, YONKERS, NY 10705 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-29 428 DEL PRADO BOULEVARD NORTH, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2005-08-29 EKDAHL, ROBERT -
AMENDMENT 2005-02-15 - -

Documents

Name Date
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-09
LC Amendment 2006-10-19
Off/Dir Resignation 2006-10-09
ANNUAL REPORT 2006-01-12
Reg. Agent Change 2005-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State