Search icon

CAPSTONE FLORIDA, LLC

Company Details

Entity Name: CAPSTONE FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
Cotton Janee L Agent MARCHENA AND GRAHAM, P.A., ORLANDO, FL, 32814

Authorized Member

Name Role Address
RICHA JAD Authorized Member MARCHENA AND GRAHAM, P.A., ORLANDO, FL, 32814

Manager

Name Role Address
CAPSTONE APARTMENT PARTNERS, LLC Manager 1710 Camden Road, Charlotte, NC, 28203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054891 CAPSTONE APARTMENT PARTNERS EXPIRED 2014-06-09 2019-12-31 No data 2221 LEE ROAD, STE. 18, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 Cotton, Janee L No data
CHANGE OF MAILING ADDRESS 2023-02-28 485 N. Keller Road, Suite 444, maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 485 N. Keller Road, Suite 444, maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 MARCHENA AND GRAHAM, P.A., 976 LAKE BALDWIN LANE STE 101, ORLANDO, FL 32814 No data
LC AMENDMENT 2014-07-11 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State