Search icon

LEE CAPE, LLC - Florida Company Profile

Company Details

Entity Name: LEE CAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE CAPE, 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: 09 Jan 2008 (17 years ago)
Date of dissolution: 23 Feb 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: L08000003149
FEI/EIN Number 261710276

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

Address: 200 WEST CONGRESS STREET, LAFAYETTE, LA, 70501, US
Mail Address: 5310 EAST SR 64, BRADENTON, FL, 34208, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IB SPE MANAGEMENT, INC. Managing Member 200 WEST CONGRESS STREET, LAFAYETTE, LA, 70501
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 200 WEST CONGRESS STREET, LAFAYETTE, LA 70501 -
CHANGE OF MAILING ADDRESS 2011-02-21 200 WEST CONGRESS STREET, LAFAYETTE, LA 70501 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-05-07 CT CORPORATION SYSTEM -
LC AMENDMENT 2009-07-27 - -
LC AMENDMENT 2008-09-18 - -

Documents

Name Date
LC Voluntary Dissolution 2017-02-23
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-21
ADDRESS CHANGE 2010-07-14
Reg. Agent Change 2010-05-07
ANNUAL REPORT 2010-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State