Search icon

CAPP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CAPP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPP HOLDINGS, 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: 18 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000106003
FEI/EIN Number 261392473

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

Address: 2200 PARK CENTRAL BLVD. NORTH, SUITE 600, POMPANO BEACH, FL, 33064, US
Mail Address: 2200 PARK CENTRAL BLVD. NORTH, SUITE 600, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN MICHAEL B Manager 2200 PARK CENTRAL BLVD. NORTH SUITE 600, POMPANO BEACH, FL, 33064
WARREN DAVID N Manager 2200 PARK CENTRAL BLVD. NORTH SUITE 600, POMPANO BEACH, FL, 33064
WARREN MICHAEL B Agent 2200 PARK CENTRAL BLVD. NORTH, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-11 2200 PARK CENTRAL BLVD. NORTH, SUITE 600, POMPANO BEACH, FL 33064 -
CANCEL ADM DISS/REV 2010-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 2200 PARK CENTRAL BLVD. NORTH, SUITE 600, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2010-04-20 2200 PARK CENTRAL BLVD. NORTH, SUITE 600, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-02-11
REINSTATEMENT 2010-04-20
ANNUAL REPORT 2008-03-05
Florida Limited Liability 2007-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State