Search icon

CAPYGOLF LLC - Florida Company Profile

Company Details

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

CAPYGOLF 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: 09 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: L15000042653
FEI/EIN Number 82-0789916

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

Address: 8891 SUNRISE LAKES BLVD, SUNRISE, FL, 33322, US
Mail Address: 8891 SUNRISE LAKES BLVD, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON SANTIAGO Agent 8891 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
LEON SANTIAGO President 8891 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
MARTINEZ RAYZA Vice President 8891 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
LEON LEYITZA Manager 8891 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
LEON DAVID Manager 8891 SUNRISE LAKES BLVD, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 8891 SUNRISE LAKES BLVD, APT 302, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2023-04-28 8891 SUNRISE LAKES BLVD, APT 302, SUNRISE, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 8891 SUNRISE LAKES BLVD, APT 302, SUNRISE, FL 33322 -
REGISTERED AGENT NAME CHANGED 2021-04-15 LEON, SANTIAGO -
LC AMENDMENT 2015-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-21
LC Amendment 2015-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State