Search icon

FLORIDA CAPITAL REAL ESTATE, LLC - Florida Company Profile

Company Details

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

FLORIDA CAPITAL REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2006 (19 years ago)
Document Number: L06000026091
FEI/EIN Number 412202726

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

Address: 328 Villoresi Blvd, Nokomis, FL, 34275, US
Mail Address: 328 Villoresi Blvd, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA CAPITAL REAL ESTATE 401 K PROFIT SHARING PLAN TRUST 2011 593381828 2012-06-19 FLORIDA CAPITAL REAL ESTATE 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 4073331604
Plan sponsor’s address GROUP INC, 300 INTERNATIONAL PKWY STE 300, HEATHROW, FL, 327465000

Plan administrator’s name and address

Administrator’s EIN 593381828
Plan administrator’s name FLORIDA CAPITAL REAL ESTATE
Plan administrator’s address GROUP INC, 300 INTERNATIONAL PKWY STE 300, HEATHROW, FL, 327465000
Administrator’s telephone number 4073331604

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing FLORIDA CAPITAL REAL ESTATE
Valid signature Filed with authorized/valid electronic signature
FLORIDA CAPITAL REAL ESTATE 401 K PROFIT SHARING PLAN TRUST 2010 593381828 2011-05-18 FLORIDA CAPITAL REAL ESTATE 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 523110
Sponsor’s telephone number 4073331604
Plan sponsor’s address GROUP INC, 300 INTERNATIONAL PKWY STE 300, HEATHROW, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 593381828
Plan administrator’s name FLORIDA CAPITAL REAL ESTATE
Plan administrator’s address GROUP INC, 300 INTERNATIONAL PKWY STE 300, HEATHROW, FL, 32746
Administrator’s telephone number 4073331604

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing FLORIDA CAPITAL REAL ESTATE
Valid signature Filed with authorized/valid electronic signature
FLORIDA CAPITAL REAL ESTATE 2009 593381828 2010-07-07 FLORIDA CAPITAL REAL ESTATE 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 523110
Sponsor’s telephone number 4073331604
Plan sponsor’s address GROUP INC, 300 INTERNATIONAL PKWY STE 300, HEATHROW, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 593381828
Plan administrator’s name FLORIDA CAPITAL REAL ESTATE
Plan administrator’s address GROUP INC, 300 INTERNATIONAL PKWY STE 300, HEATHROW, FL, 32746
Administrator’s telephone number 4073331604

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing FLORIDA CAPITAL REAL ESTATE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THEOFILOS CONSTANTINE T Manager 328 Villoresi Bvld, Nokomis, FL, 34201
THEOFILOS CONSTANTINE T Agent 328 Villoresi Blvd, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 328 Villoresi Blvd, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2024-02-08 328 Villoresi Blvd, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 328 Villoresi Blvd, Nokomis, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State