Entity Name: | CAPSTONE FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPSTONE FLORIDA, 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: | 28 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Jul 2014 (11 years ago) |
Document Number: | L14000085774 |
FEI/EIN Number |
38-3932603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 485 N. Keller Road, maitland, FL, 32751, US |
Mail Address: | 1710 Camden Road, Charlotte, NC, 28203, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPSTONE APARTMENT PARTNERS, LLC | Manager | 1710 Camden Road, Charlotte, NC, 28203 |
RICHA JAD | Authorized Member | MARCHENA AND GRAHAM, P.A., ORLANDO, FL, 32814 |
Cotton Janee L | Agent | MARCHENA AND GRAHAM, P.A., ORLANDO, FL, 32814 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000054891 | CAPSTONE APARTMENT PARTNERS | EXPIRED | 2014-06-09 | 2019-12-31 | - | 2221 LEE ROAD, STE. 18, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-29 | Cotton, Janee L | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 485 N. Keller Road, Suite 444, maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 485 N. Keller Road, Suite 444, maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-03 | MARCHENA AND GRAHAM, P.A., 976 LAKE BALDWIN LANE STE 101, ORLANDO, FL 32814 | - |
LC AMENDMENT | 2014-07-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-01 |
AMENDED ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State