Search icon

CAP RATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CAP RATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAP RATE GROUP, 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: 28 Oct 2009 (16 years ago)
Document Number: L09000104283
FEI/EIN Number 271216743

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

Address: 310 SE 12TH STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 310 SE 12TH STREET, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JAMES M Managing Member 310 SE 12th Street, Pompano Beach, FL, 33060
BROWN JAMES M Agent 310 SE 12TH STREET, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020534 SOFLO COLLECTIVE ACTIVE 2024-02-06 2029-12-31 - 310 SE 12TH STREET, POMPANO BEACH, FL, 33060
G11000027658 CRG HOMES GROUP EXPIRED 2011-03-17 2016-12-31 - 1844 N. NOB HILL ROAD, PMB 227, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-15 310 SE 12TH STREET, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 310 SE 12TH STREET, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 310 SE 12TH STREET, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-09-11

Date of last update: 01 May 2025

Sources: Florida Department of State