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. |
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 |
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 |
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 | - | - |
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