Search icon

INTERCAP CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: INTERCAP CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERCAP CAPITAL PARTNERS 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: 19 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000041672
FEI/EIN Number 270345285

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

Address: 38 Suffolk Road, Chestnut Hill, MA, 02467, US
Mail Address: 38 Suffolk Road, Chestnut Hill, MA, 02467, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER DAVID R Manager 38 Suffolk Road, Chestnut Hill, MA, 02467
GENLAW REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 38 Suffolk Road, Chestnut Hill, MA 02467 -
CHANGE OF MAILING ADDRESS 2022-04-13 38 Suffolk Road, Chestnut Hill, MA 02467 -
REINSTATEMENT 2009-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-11 9400 S DADELAND BLVD, SUITE 600, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2009-06-11 GENLAW REGISTERED AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State