Search icon

CAPE SURF, LLC - Florida Company Profile

Company Details

Entity Name: CAPE SURF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE SURF, 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 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: L15000030509
FEI/EIN Number 47-3197117

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

Address: 270 Jacala Drive, Merritt Island, FL, 32953, US
Mail Address: 270 Jacala Drive, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LOUIS A Owne 270 Jacala Drive, Merritt Island, FL, 32953
Hoover Gail M Part 270 Jacala Drive, Merritt Island, FL, 32953
Gonzalez Louis A Agent 270 Jacala Drive, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 Gonzalez, Louis Anthony -
REINSTATEMENT 2017-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-13 270 Jacala Drive, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2017-10-13 270 Jacala Drive, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 270 Jacala Drive, Merritt Island, FL 32953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State