Search icon

RICH CAPITOL, LLC

Company Details

Entity Name: RICH CAPITOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jul 2005 (20 years ago)
Document Number: L05000069002
FEI/EIN Number 204603928
Address: 2552 PETERS RD, STE B, FORT PIERCE, FL, 34945, US
Mail Address: 2552 PETERS RD, STE B, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
BRUCE S. ROSENWATER & ASSOCIATES, P.A. Agent

Managing Member

Name Role Address
RICH JEROME L Managing Member 2552 PETERS RD, FORT PIERCE, FL, 34945
RICH JODI L Managing Member 2552 PETERS RD, FORT PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101816 CAPITAL WALK APARTMENTS EXPIRED 2009-04-28 2024-12-31 No data 2552 PETERS ROAD, SUITE B, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 2552 PETERS RD, STE B, FORT PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 2018-01-04 2552 PETERS RD, STE B, FORT PIERCE, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 1601 FORUM PLACE, SUITE 610, WEST PALM BEACH, FL 33401 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000344480 LAPSED 2013SC000668 2ND JUD CIR LEON COUNTY FL 2013-11-22 2019-03-17 $5,444.00 RICH CAPITOL LLC D/B/A CAPITAL WALK APARTMENTS, 3535 WINDSOR PLACE, BOCA RATON, FL 32303

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State