Search icon

CAPE FOODS, LLC - Florida Company Profile

Company Details

Entity Name: CAPE FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE FOODS, 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: 04 Jan 2010 (15 years ago)
Date of dissolution: 23 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2024 (4 months ago)
Document Number: L10000000506
FEI/EIN Number 271594064

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

Address: 4975 CAPE SAN BLAS ROAD, PORT ST. JOE, FL, 32456
Mail Address: 4975 CAPE SAN BLAS ROAD, PORT ST. JOE, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODWIN TODD Managing Member 4975 CAPE SAN BLAS ROAD, PORT ST. JOE, FL, 32456
GEE JOHN Managing Member 4975 CAPE SAN BLAS ROAD, PORT ST. JOE, FL, 32456
GODWIN VICKIE M Member 4975 CAPE SAN BLAS ROAD, PORT ST. JOE, FL, 32456
GEE SHARON D Member 4975 CAPE SAN BLAS ROAD, PORT ST. JOE, FL, 32456
Godwin Anthony T Agent 4975 CAPE SAN BLAS ROAD, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-27 Godwin, Anthony T -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 4975 CAPE SAN BLAS ROAD, PORT ST. JOE, FL 32456 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-23
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8987787107 2020-04-15 0491 PPP 4975 CAPE SAN BLAS ROAD, PORT ST JOE, FL, 32456
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57691.95
Loan Approval Amount (current) 57691.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST JOE, GULF, FL, 32456-0001
Project Congressional District FL-02
Number of Employees 27
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58204.06
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State