Search icon

WEBCAPSULES LLC - Florida Company Profile

Company Details

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

WEBCAPSULES 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: 20 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2012 (13 years ago)
Document Number: L09000017311
FEI/EIN Number 800374352

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

Address: 5400 SW 86 STREET, MIAMI, FL, 33143, US
Mail Address: 304 W 6th ave, MOUNT DORA, FL, 32757, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTELLS LIONEL Managing Member 304 W 6TH AVE, MOUNT DORA, FL, 32757
MONTELLS LIONEL Agent 5400 SW 86 STREET, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114100 SUCUBI EXPIRED 2015-11-09 2020-12-31 - 5400 SW 86 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 5400 SW 86 STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-01-25 5400 SW 86 STREET, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 5400 SW 86 STREET, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 5400 SW 86 STREET, MIAMI, FL 33143 -
REINSTATEMENT 2012-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State