Search icon

CAPITAL EXCHANGE LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL EXCHANGE 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: 04 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L14000185901
FEI/EIN Number 47-2482199

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

Address: 200 NE 3rd Avenue, BOCA RATON, FL, 33432, US
Mail Address: 200 Ne 3rd Avenue, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gurian Jeannine Manager 200 Ne 3rd Avenue, BOCA RATON, FL, 33432
Helton Nicole Auth 7194 Prudencia Dr, Lake Worth, FL, 33463
Gurian Jeannine Agent 200 NE 3rd Avenue, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 200 NE 3rd Avenue, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Gurian, Jeannine -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 200 NE 3rd Avenue, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-02-13 200 NE 3rd Avenue, BOCA RATON, FL 33432 -
LC AMENDMENT 2018-07-30 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-10-04
ANNUAL REPORT 2015-04-14
LC Amendment 2014-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State