Search icon

CAPONE STAR LLC - Florida Company Profile

Company Details

Entity Name: CAPONE STAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPONE STAR 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: 12 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000004675
FEI/EIN Number 274570839

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

Address: 1909 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
Mail Address: 1909 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORCEA ALINA Managing Member 16337 Corvino Ct, Delray Beach, FL, 33446
DANU REMUS Managing Member 2851 NORTH 40TH AVE, HOLLYWOOD, FL, 33021
Matthews Ashworth Agent 1909 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080996 LA VENDETTA EXPIRED 2011-08-15 2016-12-31 - 8437 W MISSIONWOOD DR, MIRAMAR, FL, 33025
G11000020295 CAPONE'S RESTAURANT BAR AND GRILL EXPIRED 2011-02-23 2016-12-31 - 8437 W MISSIONWOOD DR, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 1909 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2014-01-02 Matthews, Ashworth -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000372138 ACTIVE 1000000929730 BROWARD 2022-07-28 2032-08-02 $ 417.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000118663 ACTIVE 1000000917626 BROWARD 2022-03-02 2042-03-09 $ 9,857.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000635270 ACTIVE 21-017016 CA (21) BROWARD COUNTY CIRCUIT COURT 2021-12-09 2026-12-10 $179,284.52 AMERICAN FEDERATED TITLE CORP,, 3850 HOLLYWOOD BLVD., SUITE 400, HOLLYWOOD, FL 33021
J21000445787 ACTIVE 1000000899930 BROWARD 2021-08-26 2031-09-01 $ 958.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000445795 ACTIVE 1000000899931 BROWARD 2021-08-26 2041-09-01 $ 3,335.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-01-28
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-30
LC Amendment 2014-11-05
ANNUAL REPORT 2014-01-02
REINSTATEMENT 2013-10-06
ANNUAL REPORT 2012-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9855897304 2020-05-03 0455 PPP 1909 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020-4508
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9833
Loan Approval Amount (current) 9833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-4508
Project Congressional District FL-25
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9920.28
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State