Search icon

CATHERINE CAPOVILLA LLC - Florida Company Profile

Company Details

Entity Name: CATHERINE CAPOVILLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATHERINE CAPOVILLA 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: 18 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: L14000097601
FEI/EIN Number 47-1166792

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

Address: 1296 VERDE DR, Naples, FL, 34105, US
Mail Address: 1296 VERDE DR, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Capovilla Catherine M President 1296 VERDE DR, Naples, FL, 34105
CAPOVILLA CATHERINE M Agent 1296 VERDE DR, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052281 CATHERINE CAPOVILLA HOLDINGS EXPIRED 2017-05-11 2022-12-31 - 101 PLAZA REAL S., UNIT 516, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 1296 VERDE DR, # 1, Naples, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1296 VERDE DR, # 1, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2021-02-22 1296 VERDE DR, # 1, Naples, FL 34105 -
LC STMNT OF RA/RO CHG 2019-10-24 - -
REINSTATEMENT 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 CAPOVILLA , CATHERINE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-16
CORLCRACHG 2019-10-24
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-03-11
Florida Limited Liability 2014-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State