Search icon

CAPRI MARINA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CAPRI MARINA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPRI MARINA 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: 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: 06 Nov 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: L07000112396
FEI/EIN Number 261371773

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

Address: 128 EAST 2ND STREET, COVINGTON, KY, 41011, US
Mail Address: 128 EAST 2ND STREET, COVINGTON, KY, 41011, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZEIPEVU27R4127 L07000112396 US-FL GENERAL ACTIVE -

Addresses

Legal C/O R&A Agents, Inc., 850 Park Shore Drive, Naples, US-FL, US, 34103
Headquarters 3805 Edwards Road, Suite 700, Cincinnati, US-OH, US, 45209

Registration details

Registration Date 2013-09-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-09-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000112396

Key Officers & Management

Name Role Address
HEMBERGER STEVE Managing Member 128 EAST 2ND STREET, COVINGTON, KY, 41011
HOFFMAN THOMAS G Managing Member 3744 GRANDIN RD, CINCINNATI, OH, 45226
MAST CHRISTOPHER E Agent 1059 5TH AVE N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 128 EAST 2ND STREET, COVINGTON, KY 41011 -
CHANGE OF MAILING ADDRESS 2019-01-16 128 EAST 2ND STREET, COVINGTON, KY 41011 -
REGISTERED AGENT NAME CHANGED 2019-01-16 MAST, CHRISTOPHER E -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 1059 5TH AVE N, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-16
CORLCRACHG 2019-01-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State