Search icon

CAPE CANAVERAL MANAGEMENT, LLC - Florida Company Profile

Company Details

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

CAPE CANAVERAL MANAGEMENT, 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: 14 Nov 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Nov 2013 (11 years ago)
Document Number: L13000160798
FEI/EIN Number 65-0921972

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

Address: 4139 South Atlantic Avenue, New Smyrna Beach, FL, 32169, US
Mail Address: 4139 South Atlantic Avenue, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN POUL V Managing Member 4139 South Atlantic Avenue, New Smyrna Beach, FL, 32169
Jensen Poul V Agent 4139 South Atlantic Avenue, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 4139 South Atlantic Avenue, Apt. # B 209, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2015-01-08 4139 South Atlantic Avenue, Apt. # B 209, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2015-01-08 Jensen, Poul V. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 4139 South Atlantic Avenue, Apt. # B 209, New Smyrna Beach, FL 32169 -
CONVERSION 2013-11-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000042314. CONVERSION NUMBER 500000136045

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State