Search icon

CAPE ROYAL SUNSET, LLC - Florida Company Profile

Company Details

Entity Name: CAPE ROYAL SUNSET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE ROYAL SUNSET, 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: 07 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: L13000067432
FEI/EIN Number 46-2782896

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

Address: 5412 SW 28TH PLACE, CAPE CORAL, FL, 33914, US
Mail Address: Luca Pfaff, Langenbach, 66909, DE
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTZEL MARIANNE E Manager 5412 SW 28TH PLACE, CAPE CORAL, FL, 33914
PFAFF MIRIAM GUARDIA Manager HAUPSTRASSE 22, LANGENBACH, 66909
ALPINE ACCOUNTING & TAX SERVICE INC Agent 1430 SE 17th Ave Unit A1, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 1430 SE 17th Ave Unit A1, Cape Coral, FL 33990 -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 ALPINE ACCOUNTING & TAX SERVICE INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-06-15 - -
LC AMENDMENT 2016-05-17 - -
LC AMENDMENT 2016-05-03 - -
REINSTATEMENT 2015-11-20 - -
CHANGE OF MAILING ADDRESS 2015-11-20 5412 SW 28TH PLACE, CAPE CORAL, FL 33914 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-11-02
LC Amendment 2016-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State