Search icon

CAPITAL DIMENSIONS, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL DIMENSIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL DIMENSIONS, 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: 29 Nov 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Apr 2006 (19 years ago)
Document Number: L05000005689
FEI/EIN Number 830427201

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

Address: 2120 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217
Mail Address: 2120 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYERS STEVEN L Managing Member 2120 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217
HYERS STEVEN L Officer 2120 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217
HYERS STEVEN L Agent 2120 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2006-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 2120 UNIVERSITY BLVD W, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2006-04-24 2120 UNIVERSITY BLVD W, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2006-04-24 HYERS, STEVEN L -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 2120 UNIVERSITY BLVD W, JACKSONVILLE, FL 32217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State