Entity Name: | CAPITAL EXCHANGE ASSIST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPITAL EXCHANGE ASSIST 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. |
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: | 03 Jun 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L05000054929 |
FEI/EIN Number |
010837568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2096 Park Shore Ln. Lote 60, Geneva, FL, 32732-9453, US |
Mail Address: | 2096 PARK SHORE LANE, LOTE #60, GENEVA, FL, 32732, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR SCOTT C | Treasurer | 2096 PARK SHORE LN., GENEVA, FL, 32732 |
TAYLOR JULIE A | Vice President | 2418 S. BAY AVE, SANFORD, FL, 32771 |
TAYLOR VANCE A | President | 2419 S. BAY AVE, SANFORD, FL, 32771 |
TAYLOR SCOTT | Agent | 2096 PARK SHORE LN., GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 2096 Park Shore Ln. Lote 60, Geneva, FL 32732-9453 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 2096 Park Shore Ln. Lote 60, Geneva, FL 32732-9453 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | 2096 PARK SHORE LN., GENEVA, FL 32732 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | TAYLOR, SCOTT | - |
LC AMENDMENT AND NAME CHANGE | 2006-03-30 | CAPITAL EXCHANGE ASSIST LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State