Entity Name: | CAPITAL ADMINISTRATIVE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPITAL ADMINISTRATIVE GROUP, 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. |
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: | 22 Aug 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 May 2015 (10 years ago) |
Document Number: | L13000118976 |
FEI/EIN Number |
46-3480570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 110881, Naples, FL, 34108, US |
Address: | 9420 Fountain Medical Court, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELSEL JOHN | Manager | P.O. Box 110881, Naples, FL, 34108 |
Helsel John | Agent | 9420 Fountain Medical Court, Bonita Springs, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000085771 | ARTFUL SIGNS | EXPIRED | 2013-08-28 | 2018-12-31 | - | 9520 BONITA BEACH RD, BONITA SPRINGS, FL, 34135 |
G13000085782 | CERTIFIED AUTO GROUP | EXPIRED | 2013-08-28 | 2018-12-31 | - | 9520 BONITA BEACH RD, NAPLES, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 9420 Fountain Medical Court, Suite 101, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 9420 Fountain Medical Court, Suite 101, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 9420 Fountain Medical Court, Suite 101, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | Helsel, John | - |
LC AMENDMENT AND NAME CHANGE | 2015-05-18 | CAPITAL ADMINISTRATIVE GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-13 |
LC Amendment and Name Change | 2015-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State