Search icon

CAPSTONE CG, LLC - Florida Company Profile

Company Details

Entity Name: CAPSTONE CG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPSTONE CG, 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: 03 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2011 (14 years ago)
Document Number: L06000107122
FEI/EIN Number 228772420

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

Address: 3800 S. TAMIAMI TRAIL, STE. 307, SARASOTA, FL, 34277, US
Mail Address: PO BOX 15293, SARASOTA, FL, 34277
ZIP code: 34277
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPPER WILBUR Manager 495 RAVEN ROCK DRIVE, WAYNESVILLE, NC, 28796
Rogers Shane Manager 3800 S. TAMIAMI TRAIL, STE. 308, SARASOTA, FL, 34277
LAW OFFICES OF PAUL A. LESTER, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 3800 S. TAMIAMI TRAIL, STE. 307, SARASOTA, FL 34277 -
LC AMENDMENT 2011-07-21 - -
CHANGE OF MAILING ADDRESS 2011-07-21 3800 S. TAMIAMI TRAIL, STE. 307, SARASOTA, FL 34277 -
REGISTERED AGENT NAME CHANGED 2011-04-27 LAW OFFICES OF PAUL A. LESTER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 9150 S. DADELAND BLVD., SUITE 1400, MIAMI, FL 33156-7855 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001834770 TERMINATED 1000000564265 SARASOTA 2013-12-12 2033-12-26 $ 926.77 STATE OF FLORIDA0106042

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-12-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4511717202 2020-04-27 0455 PPP 3800 S TAMIAMI TRL STE 307, SARASOTA, FL, 34239
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43036
Loan Approval Amount (current) 43036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34239-0018
Project Congressional District FL-17
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43328.41
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State