Search icon

CAPE CANDLE LLC - Florida Company Profile

Company Details

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

CAPE CANDLE 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 Feb 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Feb 2008 (17 years ago)
Document Number: L08000021687
FEI/EIN Number 202253231

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

Address: 9801 Lella Ave, Tampa, FL, 33615, US
Mail Address: 9801 LELLA AVE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMER TIMOTHY E Agent 436 PINEHURST AVE, TEMPLE TERRACE, FL, 33617
SOMMER TIMOTHY E Auth 436 PINEHURST AVE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 10193 Acorn Trail, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2025-01-25 5481 Williamsburg Drive, Punta Gorda, FL 33982 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 5481 Williamsburg Drive, Punta Gorda, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 436 PINEHURST AVE, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2022-08-10 9801 Lella Ave, Tampa, FL 33615 -
REGISTERED AGENT NAME CHANGED 2022-08-10 SOMMER, TIMOTHY E -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 9801 Lella Ave, Tampa, FL 33615 -
CONVERSION 2008-02-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000008198. CONVERSION NUMBER 300000076523

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State