Search icon

CAPITAL FINANCIAL PARTNERS USA, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL FINANCIAL PARTNERS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL FINANCIAL PARTNERS USA, 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: 23 May 2005 (20 years ago)
Date of dissolution: 22 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2014 (11 years ago)
Document Number: L05000050914
FEI/EIN Number 202926732

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

Address: 5144 VISTAMERE COURT, ORLANDO, FL, 32819, US
Mail Address: 5144 VISTAMERE COURT, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTTLEY WAYNE President 5144 VISTAMERE COURT, WINDERMERE, FL, 32819
MOTTLEY WAYNE A Agent 5144 VISTAMERE COURT, WINDERMERE, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-08 5144 VISTAMERE COURT, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2012-08-08 5144 VISTAMERE COURT, ORLANDO, FL 32819 -
LC AMENDMENT 2012-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 5144 VISTAMERE COURT, WINDERMERE, FL 32819 -
REINSTATEMENT 2010-12-02 - -
REGISTERED AGENT NAME CHANGED 2010-12-02 MOTTLEY, WAYNE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000850098 ACTIVE 1000000620715 ORANGE 2014-04-29 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000667361 TERMINATED 1000000459947 BROWARD 2013-03-25 2033-04-04 $ 409.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-22
ANNUAL REPORT 2013-04-12
LC Amendment 2012-08-08
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-12-02
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State