Entity Name: | CAPILEO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPILEO 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: | 09 Nov 2006 (18 years ago) |
Date of dissolution: | 28 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | L06000109550 |
FEI/EIN Number |
208234968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 203 SW 2ND COURT, POMPANO BEACH, FL, 33060, US |
Mail Address: | 203 SW 2ND COURT, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIEDRAHITA ADOLFO L | Manager | 203 SW 2ND COURT, POMPANO BEACH, FL, 33060 |
PIEDRAHITA ADOLFO | Agent | 203 SW 2ND COURT, POMPANO BEACH, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000010283 | EL MARIACHI SUPERMARKET | ACTIVE | 2012-01-30 | 2027-12-31 | - | 203 SW 2ND COURT, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 | - | - |
LC AMENDMENT | 2020-07-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-20 | PIEDRAHITA, ADOLFO | - |
CONVERSION | 2006-11-09 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000150185. CONVERSION NUMBER 100000060401 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-09 |
LC Amendment | 2020-07-21 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State