Search icon

CAPE KINGDOM NUTRACEUTICALS, LLC - Florida Company Profile

Company Details

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

CAPE KINGDOM NUTRACEUTICALS, 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: 27 Oct 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000112287
FEI/EIN Number 800656190

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

Address: 4811 LYONS TECHNOLOGY PARKWAY, SUITE 24, COCONUT CREEK, FL, 33073
Mail Address: 4811 LYONS TECHNOLOGY PARKWAY, SUITE 24, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANDER MICHAEL D Managing Member 80 EDEN ON THE BAY, BEACH ESTATE BOULEVARD, BIG BAY, CAPE TOWN, 7441
STANDER MICHAEL D Agent 4811 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-17 STANDER, MICHAEL D -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 4811 LYONS TECHNOLOGY PARKWAY, SUITE 24, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2012-03-22 4811 LYONS TECHNOLOGY PARKWAY, SUITE 24, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 4811 LYONS TECHNOLOGY PARKWAY, SUITE 24, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2016-05-20
AMENDED ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-10-08
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-10-27

Date of last update: 03 May 2025

Sources: Florida Department of State