Search icon

CAPITAL APARTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL APARTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL APARTMENT GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2014 (11 years ago)
Date of dissolution: 12 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: L14000130932
FEI/EIN Number APPLIED FOR

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

Address: 6650 W INDIANTOWN ROAD, JUPITER, FL, 33458, US
Mail Address: 6650 W INDIANTOWN ROAD, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNIFICO GEORGE Manager 6650 W INDIANTOWN ROAD, JUPITER, FL, 33458
CHANDLER JEFFREY Authorized Member 6650 W INDIANTOWN ROAD, JUPITER, FL, 33458
MAGNIFICO GEORGE Agent 6650 W INDIANTOWN ROAD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-12 - -
LC AMENDMENT 2019-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 6650 W INDIANTOWN ROAD, STE 210, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-03-12 6650 W INDIANTOWN ROAD, STE 210, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2019-03-12 MAGNIFICO, GEORGE -
LC AMENDMENT 2018-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 6650 W INDIANTOWN ROAD, STE 210, JUPITER, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-12
ANNUAL REPORT 2019-04-25
LC Amendment 2019-03-12
LC Amendment 2018-09-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State