Search icon

CAPELLY TWO, LLC - Florida Company Profile

Company Details

Entity Name: CAPELLY TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPELLY TWO, 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: 22 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: L08000007988
FEI/EIN Number 261699616

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

Address: 1825 S County Rd 3, Pierson, FL, 32180, US
Mail Address: 1825 S County Rd 3, Pierson, FL, 32180, US
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENSOPLANO LUIGI Auth 1825 S County Rd 3, Pierson, FL, 32180
ISIK MEHMET Auth 413 BRIGHTVIEW DR, LAKE MARY, FL, 32746
censoplano francesco Authorized Member 1865 S County Road 3, Pierson, FL, 32180
CENSOPLANO LUIGI P Agent 1825 S County Rd 3, Pierson, FL, 32180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009128 COUNTRY LINE SALOON ACTIVE 2025-01-21 2030-12-31 - 1825 S COUNTY RD 3, PIERSON, FL, 32180
G19000050814 MARIOS PIZZA EXPIRED 2019-04-24 2024-12-31 - 1584 N WOODLAND BLVD, DELAND, FL, 32720
G09000178269 CIRO'S PIZZA EXPIRED 2009-11-23 2014-12-31 - P.O. BOX 1116, DE LEON SPRINGS, FL, 32130
G09000178272 LUIGI'S PIZZA EXPIRED 2009-11-23 2014-12-31 - P.O. BOX 1116, DE LEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 900 Spring garden Ave, deleon springs, FL 32130 -
CHANGE OF MAILING ADDRESS 2024-04-10 1825 S County Rd 3, Pierson, FL 32180 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1825 S County Rd 3, Pierson, FL 32180 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 1825 S County Rd 3, Pierson, FL 32180 -
REGISTERED AGENT NAME CHANGED 2016-03-10 CENSOPLANO, LUIGI P -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000274643 ACTIVE 2020 12867 CODL VOLUSIA CO 2020-08-06 2025-08-10 $2287.00 KENNETH B. THOMSON, P.A., 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FLORIDA 32751

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State