Search icon

CAPELLA CABINETRY & INTERIOR FINISHES, LLC - Florida Company Profile

Company Details

Entity Name: CAPELLA CABINETRY & INTERIOR FINISHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPELLA CABINETRY & INTERIOR FINISHES, 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: 02 Oct 2007 (18 years ago)
Date of dissolution: 22 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L07000100404
FEI/EIN Number 142010699

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

Address: 155 GREENBRIAR AVE, ORMOND BEACH, FL, 32174, US
Mail Address: 155 GREENBRIAR AVENUE, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBERT BRENDA A Managing Member 155 GREENBRIAR AVE, ORMOND BEACH, FL, 32174
HERBERT PAUL A Manager 155 GREENBRIAR AVENUE, ORMOND BEACH, FL, 32174
HERBERT PAUL A Agent 155 GREENBRIAR AVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-22 - -
LC AMENDMENT AND NAME CHANGE 2012-05-01 CAPELLA CABINETRY & INTERIOR FINISHES, LLC -
CHANGE OF MAILING ADDRESS 2012-04-02 155 GREENBRIAR AVE, ORMOND BEACH, FL 32174 -
LC AMENDMENT AND NAME CHANGE 2010-07-22 CAPELLA CABINETRY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 155 GREENBRIAR AVE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-11 155 GREENBRIAR AVE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2008-03-10 HERBERT, PAUL A -

Documents

Name Date
LC Voluntary Dissolution 2016-02-22
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-15
LC Amendment and Name Change 2012-05-01
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-11
LC Amendment and Name Change 2010-07-22
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State