Entity Name: | CAPS OFFICE BUILD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPS OFFICE BUILD 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. |
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: | 19 Aug 2011 (14 years ago) |
Document Number: | L11000095524 |
FEI/EIN Number |
453012734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4687 S. ATLANTIC AVE., PONCE INLET, FL, 32127, US |
Mail Address: | 4687 S. ATLANTIC AVE., PONCE INLET, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEATHER PATTON | Agent | 4687 S. ATLANTIC AVE., PONCE INLET, FL, 32127 |
PATTON THOMAS Jr. | Manager | 4687 S. ATLANTIC AVE., PONCE INLET, FL, 32127 |
PATTON HEATHER | Manager | 4687 S. ATLANTIC AVE., PONCE INLET, FL, 32127 |
PATTON THOMAS Jr. | Secretary | 4687 S. ATLANTIC AVE., PONCE INLET, FL, 32127 |
Patton Ryan TJr. | Auth | 557 Robles Lane, Ponte Vedra, FL, 32082 |
Patton Thomas M | Auth | 4687 S. ATLANTIC AVE., PONCE INLET, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 4687 S. ATLANTIC AVE., PONCE INLET, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-05 | 4687 S. ATLANTIC AVE., PONCE INLET, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2016-12-05 | 4687 S. ATLANTIC AVE., PONCE INLET, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | HEATHER PATTON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State