Entity Name: | RECAPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RECAPA 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: | 20 Oct 2006 (18 years ago) |
Date of dissolution: | 28 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2018 (6 years ago) |
Document Number: | L06000102930 |
FEI/EIN Number |
205736452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1336 CREEKSIDE BLVD., SUITE 1, NAPLES, FL, 34108 |
Mail Address: | 1336 CREEKSIDE BLVD., SUITE 1, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK THOMAS L | Managing Member | 1336 CREEKSIDE BLVD., STE 1, NAPLES, FL, 34108 |
HORSTEN KARL Jr. | Managing Member | 1336 CREEKSIDE BLVD., STE 1, NAPLES, FL, 34108 |
WATERHOUSE LYNDA | Managing Member | 1336 CREEKSIDE BLVD., STE. 1, NAPLES, FL, 34108 |
WATERHOUSE LYNDA | Agent | 1336 CREEKSIDE BLVD., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-07 | 1336 CREEKSIDE BLVD., SUITE 1, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2008-05-07 | 1336 CREEKSIDE BLVD., SUITE 1, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-07 | 1336 CREEKSIDE BLVD., SUITE 1, NAPLES, FL 34108 | - |
CONVERSION | 2006-10-20 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000081947. CONVERSION NUMBER 300000060113 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-08-08 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-07-07 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State