Search icon

CAPSTONE-DJG, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CAPSTONE-DJG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPSTONE-DJG, 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: 28 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L08000009476
FEI/EIN Number 261947436

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

Mail Address: 431 OFFICE PARK DRIVE, BIRMINGHAM, AL, 35223, US
Address: 431 OFFICE PARK DRIVE, BIRMINGHAM, AL, 35223
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAPSTONE-DJG, LLC, ALABAMA 000-620-131 ALABAMA

Key Officers & Management

Name Role Address
Capstone Development Corp. Member 431 OFFICE PARK DRIVE, BIRMINGHAM, AL, 35223
Hewett Dwight C Manager 431 OFFICE PARK DRIVE, BIRMINGHAM, AL, 35223
DJ GAINESVILLE, LLC Member -
CORPORATION SERVICE COMPANY Agent -
Jones L. Jeff Manager 431 OFFICE PARK DRIVE, BIRMINGHAM, AL, 35223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 431 Office Park Drive, Birmingham, AL 35223 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 431 Office Park Drive, Birmingham, AL 35223 -
CHANGE OF MAILING ADDRESS 2022-04-23 431 OFFICE PARK DRIVE, BIRMINGHAM, AL 35223 -
REGISTERED AGENT NAME CHANGED 2020-05-07 Corporation Service Company -
REINSTATEMENT 2020-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 1201 Hays Street, Tallahassee, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-05-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State