Search icon

CAPITAL NETWORK, LLC - Florida Company Profile

Company Details

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

CAPITAL NETWORK, 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: 08 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000034483
FEI/EIN Number 202745330

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

Mail Address: P.O. BOX 22195, LAKE BUENA VISTA, FL, 32830
Address: 1350 SHEELER AVENUE, B2, APOPKA, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARULANDA ALICIA Manager P.O. BOX 22195, LAKE BUENA VISTA, FL, 32830
MARULANDA CESAR Manager P.O. BOX 22196, LAKE BUENA VISTA, FL, 32830
MARULANDA CESAR Agent 1350 SHEELER AVENUE, APOPKA, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1350 SHEELER AVENUE, B2, APOPKA, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1350 SHEELER AVENUE, B2, APOPKA, FL 32707 -
LC NAME CHANGE 2009-12-24 CAPITAL NETWORK, LLC -
REGISTERED AGENT NAME CHANGED 2008-04-25 MARULANDA, CESAR -
CHANGE OF MAILING ADDRESS 2006-04-28 1350 SHEELER AVENUE, B2, APOPKA, FL 32707 -
AMENDMENT 2005-08-10 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
LC Name Change 2009-12-24
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State