Search icon

CAPITAL TITLE & ABSTRACT, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL TITLE & ABSTRACT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL TITLE & ABSTRACT, 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 Aug 2006 (19 years ago)
Date of dissolution: 27 Feb 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2008 (17 years ago)
Document Number: L06000083436
FEI/EIN Number APPLIED FOR

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

Address: 1100 PARK CENTRAL BLVD. SOUTH, 3300, POMPANO BEACH, FL, 33064
Mail Address: 1100 PARK CENTRAL BLVD. SOUTH, 3300, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CITY HOME LOANS LLC Managing Member -
DIPACE PETER Managing Member 1100 PARK CENTRAL BLVD. SOUTH #3300, POMPANO BEACH, FL, 33064
DIPACE PETER J Agent 1100 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-02-27 - -
LC AMENDMENT 2007-09-17 - -
REGISTERED AGENT NAME CHANGED 2007-09-17 DIPACE, PETER JR. -
REGISTERED AGENT ADDRESS CHANGED 2007-09-17 1100 PARK CENTRAL BLVD. SOUTH, 3300, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 1100 PARK CENTRAL BLVD. SOUTH, 3300, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2007-01-12 1100 PARK CENTRAL BLVD. SOUTH, 3300, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001195071 LAPSED CACE 08-009821 BROWARD COUNTY CIRCUIT COURT 2008-11-04 2014-05-11 $100,000.00 JLC DEVELOPERS, L.L.C., 2840 NE 17TH AVE., WILTON MANORS, FL 33334

Documents

Name Date
LC Voluntary Dissolution 2008-02-27
Reg. Agent Resignation 2007-09-17
Reg. Agent Change 2007-09-17
LC Amendment 2007-09-17
ANNUAL REPORT 2007-01-12
Florida Limited Liability 2006-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State