Search icon

CAPITAL OFFICE PRODUCTS SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL OFFICE PRODUCTS SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL OFFICE PRODUCTS SOUTH, 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: 11 Aug 2009 (16 years ago)
Date of dissolution: 30 Aug 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2016 (9 years ago)
Document Number: L09000076995
FEI/EIN Number 270776981

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

Address: 210 FENTRESS BLVD, DAYTONA BEACH, FL, 32114, UN
Mail Address: 210 FENTRESS BLVD, DAYTONA BEACH, FL, 32114, UN
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTON THOMAS Manager 210 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
CETINA ROBERT Manager 210 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
PATTON THOMAS Secretary 210 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
CETINA ROBERT Treasurer 210 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
PATTON HEATHER A Agent 210 FENTRESS BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 210 FENTRESS BLVD, DAYTONA BEACH, FL 32114 UN -
CHANGE OF MAILING ADDRESS 2012-02-07 210 FENTRESS BLVD, DAYTONA BEACH, FL 32114 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 210 FENTRESS BLVD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2011-03-15 PATTON, HEATHER A -

Documents

Name Date
LC Voluntary Dissolution 2016-08-30
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-11
Florida Limited Liability 2009-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State