Search icon

CAPE CANAVERAL LODGES, LLC - Florida Company Profile

Company Details

Entity Name: CAPE CANAVERAL LODGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE CANAVERAL LODGES, 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: 01 Oct 2012 (13 years ago)
Document Number: L12000127000
FEI/EIN Number 46-1234056

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

Address: 145 EAST CENTRAL BLVD, CAPE CANAVERAL, FL, 32920, US
Mail Address: 4570 DEANNA CT., MERRITT ISLAND, FL, 32953
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPITAS RICHARD Managing Member 4570 DEANNA CT., MERRITT ISLAND, FL, 32953
KOPITAS RICK J Managing Member 4570 DEANNA CT., MERRITT ISLAND, FL, 32953
KOPITAS RICHARD Agent 4570 DEANNA CT., MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087897 CAPE LODGE ACTIVE 2017-08-10 2027-12-31 - 4570 DEANNA CT, MERRITT ISLAND, FL, 32953
G17000087906 CANAVERAL LODGE ACTIVE 2017-08-10 2027-12-31 - 4570 DEANNA CT, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 145 EAST CENTRAL BLVD, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State