Search icon

CAPRI W TIC LLC - Florida Company Profile

Company Details

Entity Name: CAPRI W TIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPRI W TIC 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: 20 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jan 2014 (11 years ago)
Document Number: L13000026506
FEI/EIN Number 46-2117639

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

Address: 4706 18TH AVENUE, BROOKLYN, NY, 11204
Mail Address: 1 PARAGON DR,, MONTVALE, NJ, 07645, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolf Robert Manager 4706 18TH AVENUE, BROOKLYN, NY, 11204
Gunster Agent Att; Scott Brown, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035156 VILLAS OF CAPRI APARTMENTS ACTIVE 2020-03-24 2025-12-31 - 7725 TARA CIRCLE, NAPLES, FL, 34104
G13000040721 VILLAS OF CAPRI APARTMENTS EXPIRED 2013-04-29 2018-12-31 - 4706 18TH AVENUE, BROOKLYN, NY, 11204, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-09 4706 18TH AVENUE, BROOKLYN, NY 11204 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 Att; Scott Brown, 401 E Jackson Street, Suite 2500, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2019-06-13 Gunster -
LC AMENDMENT 2014-01-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State