Search icon

CAPE CORAL REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CAPE CORAL REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE CORAL REAL ESTATE HOLDINGS, 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: 30 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000078473
FEI/EIN Number 850489976

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

Address: 1802 SW 23RD STREET, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1802 SW 23RD STREET, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANUKIAN STEVEN Managing Member 701 RIDGE HILL BOULEVARD, APT. 1G, YONKERS, NY, 10710
CATALANO JOSEPH Managing Member 1802 SW 23RD STREET, FORT LAUDERDALE, FL, 33315
GUARRACINO YOHANN Managing Member 6245 POWERLINE ROAD, SUITE 101, FORT LAUDERDALE, FL, 33309
Antonelli Mark Agent 4825 N Dixie Hwy, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 Antonelli, Mark -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 4825 N Dixie Hwy, SUITE A, Oakland Park, FL 33334 -
REINSTATEMENT 2016-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-11-28
REINSTATEMENT 2016-03-07
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State