Search icon

CAPE CORAL ENGINEERING LLC - Florida Company Profile

Company Details

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

CAPE CORAL ENGINEERING 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: 23 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000060636
FEI/EIN Number 270439290

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

Address: 7980 Magnolia Bend Court, Kissimmee, FL, 34747, US
Mail Address: 954 Durango Loop Street, Davenport, FL, 33897, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULZ DENNIS K Managing Member 7980 Magnolia Bend Court, Kissimmee, FL, 34747
Schulz Robert K Managing Member 7980 Magnolia Bend Court, Kissimmee, FL, 34747
Roy Kelley J Manager 954 Durango Loop Street, Davenport, FL, 33897
Roy Wes C Agent 954 Durango Loop St, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-14 Roy, Wes C -
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 954 Durango Loop St, Davenport, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 7980 Magnolia Bend Court, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-02-17 7980 Magnolia Bend Court, Kissimmee, FL 34747 -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State