Search icon

CAPOZZI REALTY, LLC - Florida Company Profile

Company Details

Entity Name: CAPOZZI REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPOZZI REALTY, 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: 24 Feb 2005 (20 years ago)
Date of dissolution: 09 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2019 (6 years ago)
Document Number: L05000019204
FEI/EIN Number NOT APPLICABLE

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

Address: 728 CASTLEBERRY CIRCLE, THE VILLAGES, LADY LAKE, FL, 32162
Mail Address: 219 WENDELL TERR, SYRACUSE, NY, 13203
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOZZI NICHOLAS T TTE 219 WENDELL TERR., SYRACUSE, NY, 13203
CAPOZZI NICHOLAS T Agent 728 CASTLEBERRY CIRCLE, THE VILLAGES, FL, 32162
THE PHILLIP CAPOZZI, SR. REVOCABLE TRUST Managing Member 728 CASTLEBERRY CIRCLE, LADY LAKE, FL, 32158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 728 CASTLEBERRY CIRCLE, THE VILLAGES, LADY LAKE, FL 32162 -
REGISTERED AGENT NAME CHANGED 2009-01-06 CAPOZZI, NICHOLAS TRUSTEE -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 728 CASTLEBERRY CIRCLE, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2006-04-11 728 CASTLEBERRY CIRCLE, THE VILLAGES, LADY LAKE, FL 32162 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State