Search icon

CAPVRS, LLC - Florida Company Profile

Company Details

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

CAPVRS, 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: 08 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000102796
FEI/EIN Number 453200218

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

Address: 200 Desoto Road, Winter Haven, FL, 33884, US
Mail Address: 200 Desoto Road, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOSIER THERESA M Managing Member 200 Desoto Road, Winter Haven, FL, 33884
HOOSIER WILLIAM III Agent 200 Desoto Road, Winter Haven, FL, 33884
HOOSIER WILLIAM III Managing Member 200 Desoto Road, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 200 Desoto Road, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2021-05-03 HOOSIER, WILLIAM, III -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 200 Desoto Road, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2021-05-03 200 Desoto Road, Winter Haven, FL 33884 -
LC STMNT OF RA/RO CHG 2014-09-26 - -
LC STMNT OF RA/RO CHG 2014-03-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-07
CORLCRACHG 2014-09-26
CORLCRACHG 2014-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State