Search icon

W.B. CAPPS CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: W.B. CAPPS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W.B. CAPPS CONSTRUCTION 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: 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: 21 Apr 2009 (16 years ago)
Date of dissolution: 03 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2018 (7 years ago)
Document Number: L09000038601
FEI/EIN Number 270387799

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

Address: STE A, 4307 W Pearl Ave, TAMPA, FL, 33611, US
Mail Address: STE A, 4307 W Pearl Ave, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELEGDI ARNOLD ARPAD Managing Member STE A, TAMPA, FL, 33611
CAPPS WILLIAM B Managing Member STE A, TAMPA, FL, 33611
CAPPS WILLIAM B Agent STE A, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100247 THE COPPER COPS EXPIRED 2009-04-23 2014-12-31 - 691 GENEVA PL, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 STE A, 4307 W Pearl Ave, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2015-01-08 STE A, 4307 W Pearl Ave, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 STE A, 4307 W Pearl Ave, TAMPA, FL 33611 -
LC AMENDMENT 2009-10-28 - -
LC AMENDMENT 2009-07-20 - -

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-14
LC Amendment 2009-10-28
LC Amendment 2009-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State