Search icon

CAPITAL REAL ESTATE GROUP FLORIDA LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CAPITAL REAL ESTATE GROUP FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL REAL ESTATE GROUP FLORIDA 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: 01 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000077614
FEI/EIN Number 47-3889637

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

Address: 1717 Dixie Hwy, Fort Wright, KY, 41011, US
Mail Address: 1717 Dixie Hwy, Fort Wright, KY, 41011, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAPITAL REAL ESTATE GROUP FLORIDA LLC, KENTUCKY 1024007 KENTUCKY

Key Officers & Management

Name Role Address
Dave Mason Auth 18865 STATE ROAD 54, LUTZ, FL, 33558
CLABEAUX DAVID Agent 18865 STATE ROAD 54, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074724 CAPITAL REHAB GROUP EXPIRED 2016-07-26 2021-12-31 - 18865 STATE ROAD 54, STE 180, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 1717 Dixie Hwy, Suite 406, Fort Wright, KY 41011 -
CHANGE OF MAILING ADDRESS 2021-01-06 1717 Dixie Hwy, Suite 406, Fort Wright, KY 41011 -

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
Florida Limited Liability 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State