Search icon

CAPE FULL REMODELING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPE FULL REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE FULL REMODELING, 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: 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: 28 Nov 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: L11000133640
FEI/EIN Number 45-3939386

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

Address: 3518 SE 5TH PL, CAPE CORAL, FL, 33904, US
Mail Address: 3518 SE 5TH PL, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ AGNES Auth 3518 SE 5TH PL, CAPE CORAL, FL, 33904
MOREJON HERIBERTO Auth 3518 SE 5TH PL, CAPE CORAL, FL, 33904
RODRIGUEZ AGNES Agent 3518 SE 5TH PL, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 RODRIGUEZ, AGNES -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-01-15 CAPE FULL REMODELING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 3518 SE 5TH PL, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2015-01-15 3518 SE 5TH PL, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-01-10
REINSTATEMENT 2017-04-28
ANNUAL REPORT 2015-04-30
LC Amendment and Name Change 2015-01-15
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52100.00
Total Face Value Of Loan:
52100.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7382.00
Total Face Value Of Loan:
7382.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7382
Current Approval Amount:
7382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7477.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State