Search icon

CAPITAL CALDWELL, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL CALDWELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL CALDWELL, 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: 04 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L08000034470
FEI/EIN Number 262420797

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

Address: 1600 E 8TH AVE, TAMPA, FL, 33605, US
Mail Address: 1600 E 8TH AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL JOSEPH R Managing Member 1600 E 8th Ave, Tampa, FL, 33605
CALDWELL MONIQUE S Manager 1600 E. 8TH AVE, TAMPA, FL, 33605
CALDWELL Monique S Agent 1600 E 8th Ave, Tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019145 SIMPLY MODERN PROPERTY MANAGEMENT ACTIVE 2023-02-09 2028-12-31 - 1600 E 8TH AVE, SUITE A200, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1600 E 8th Ave, Ste. A200, Tampa, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 1600 E 8TH AVE, STE A200, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2021-09-01 1600 E 8TH AVE, STE A200, TAMPA, FL 33605 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-11-16 CALDWELL, Monique S -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000859044 TERMINATED 1000000285843 HILLSBOROU 2012-11-19 2022-11-28 $ 335.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-11-16
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7525437010 2020-04-07 0455 PPP 1920 East 4th Avenue, TAMPA, FL, 33605-5214
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-5214
Project Congressional District FL-14
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30603
Forgiveness Paid Date 2021-04-08
1354948308 2021-01-17 0455 PPS 1920 E 4th Ave, Tampa, FL, 33605-5214
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32810
Loan Approval Amount (current) 32810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-5214
Project Congressional District FL-14
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33145.29
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State