Search icon

CAPITAL CITY COURT REPORTERS, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL CITY COURT REPORTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL CITY COURT REPORTERS, 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: 06 Apr 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L09000032857
FEI/EIN Number 264602862

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

Address: 3122 MAHAN DRIVE, TALLAHASSEE, FL, 32308, US
Mail Address: 3122 MAHAN DRIVE, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABCOCK JEFF R Managing Member 2228 SHIRLEY ANN CT, TALLAHASSEE, FL, 32308
BABCOCK LISA A Managing Member 2228 SHIRLEY ANN CT, TALLAHASSEE, FL, 32308
BABCOCK JEFF R Agent 2228 SHIRLEY ANN CT, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 3122 MAHAN DRIVE, SUITE 801-350, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2024-04-12 3122 MAHAN DRIVE, SUITE 801-350, TALLAHASSEE, FL 32308 -
LC NAME CHANGE 2022-01-10 CAPITAL CITY COURT REPORTERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 2228 SHIRLEY ANN CT, TALLAHASSEE, FL 32308 -
LC AMENDMENT 2009-07-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-10
LC Name Change 2022-01-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State