Search icon

636 CAPITOL PROPERTIES V LLC - Florida Company Profile

Company Details

Entity Name: 636 CAPITOL PROPERTIES V LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

636 CAPITOL PROPERTIES V 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: 13 Jun 2005 (20 years ago)
Date of dissolution: 14 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2020 (5 years ago)
Document Number: L05000058271
FEI/EIN Number 202981215

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

Address: C/O Sonya S Goldwasser, 2993 Longleat Woods, SARASOTA, FL, 34235, US
Mail Address: C/O Sonya S Goldwasser, 2993 Longleat Woods, SARASOTA, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDWASSER SONYA S Manager C/O Sonya S Goldwasser, SARASOTA, FL, 34235
GOLDWASSER SONYA S Agent C/O Sonya S Goldwasser, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 C/O Sonya S Goldwasser, 2993 Longleat Woods, SARASOTA, FL 34235 -
CHANGE OF MAILING ADDRESS 2016-03-28 C/O Sonya S Goldwasser, 2993 Longleat Woods, SARASOTA, FL 34235 -
REGISTERED AGENT NAME CHANGED 2016-03-28 GOLDWASSER, SONYA S -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 C/O Sonya S Goldwasser, 2993 Longleat Woods, SARASOTA, FL 34235 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-14
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State