Search icon

JPMCC 2006-LDP6 CENTRAL CAPE OFFICE, LLC - Florida Company Profile

Company Details

Entity Name: JPMCC 2006-LDP6 CENTRAL CAPE OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JPMCC 2006-LDP6 CENTRAL CAPE OFFICE, 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: 22 Apr 2010 (15 years ago)
Date of dissolution: 23 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2013 (12 years ago)
Document Number: L10000043598
FEI/EIN Number NOT APPLICABLE

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

Address: C/O CWCAPITAL, 7501 WISCONSIN AVENUE, SUITE 500 WEST, BETHESDA, MD, 20814
Mail Address: C/O CWCAPITAL, 7501 WISCONSIN AVENUE, SUITE 500 WEST, BETHESDA, MD, 20814
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WELLS FARGO BANK, N.A., AS TRUSTEE Managing Member 7501 WISCONSIN AVE., SUITE 500 WEST, BETHESDA, MD, 20814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-23 - -
LC AMENDMENT 2011-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-16 C/O CWCAPITAL, 7501 WISCONSIN AVENUE, SUITE 500 WEST, BETHESDA, MD 20814 -
CHANGE OF MAILING ADDRESS 2011-11-16 C/O CWCAPITAL, 7501 WISCONSIN AVENUE, SUITE 500 WEST, BETHESDA, MD 20814 -
REGISTERED AGENT NAME CHANGED 2011-10-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-10-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000556133 ACTIVE 1000000614266 PINELLAS 2014-04-18 2034-05-01 $ 652.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000498559 ACTIVE 1000000602603 PINELLAS 2014-03-26 2034-05-01 $ 2,487.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12001058166 ACTIVE 1000000439871 PINELLAS 2012-12-12 2032-12-19 $ 509.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000943269 ACTIVE 1000000355101 PINELLAS 2012-11-29 2032-12-05 $ 5,567.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-23
ANNUAL REPORT 2012-03-01
LC Amendment 2011-11-16
Reg. Agent Change 2011-10-24
ANNUAL REPORT 2011-04-07
Florida Limited Liability 2010-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State