Entity Name: | CAPITAL OFFICE SUITES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPITAL OFFICE SUITES, 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: | 14 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Dec 2014 (10 years ago) |
Document Number: | L14000060235 |
FEI/EIN Number |
46-5371159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Diplomat Parkway, Hollywood, FL, 33019, US |
Mail Address: | 901 Diplomat Parkway, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAPITAL OFFICE SUITES, LLC, ILLINOIS | LLC_12436742 | ILLINOIS |
Name | Role | Address |
---|---|---|
DUM JOSEPH | Manager | 901 Diplomat Parkway, Hollywood, FL, 33019 |
DUM JAIME | Manager | 901 Diplomat Parkway, Hollywood, FL, 33019 |
FELDMAN BENNETT G | Agent | 2656 LEJEUNE RD SUITE 514, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 901 Diplomat Parkway, Hollywood, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 901 Diplomat Parkway, Hollywood, FL 33019 | - |
LC AMENDMENT | 2014-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-30 | FELDMAN, BENNETT G | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-30 | 2656 LEJEUNE RD SUITE 514, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State