Search icon

LW CAPISLE LLC - Florida Company Profile

Company Details

Entity Name: LW CAPISLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LW CAPISLE 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: 06 Feb 2008 (17 years ago)
Date of dissolution: 17 Oct 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: L08000014247
FEI/EIN Number 261956758

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

Address: 1124 LONGIFOLIA CT, CAPTIVA, FL, 33924, US
Mail Address: C/O GRAUBARD MILLER, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, US
ZIP code: 33924
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Iden Mitchell S Manager 405 LEXINGTON AVENUE, 11 FLOOR, NEW YORK, NY, 10174
IDEN MITCHELL S Manager 405 LEXINGTON AVENUE, 11 FLOOR, NEW YORK, NY, 10174

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2014-03-14 1124 LONGIFOLIA CT, CAPTIVA, FL 33924 -
REINSTATEMENT 2013-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-12 1124 LONGIFOLIA CT, CAPTIVA, FL 33924 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2022-10-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State