Search icon

CAPEMO PHOTOGRAPHY, LLC - Florida Company Profile

Company Details

Entity Name: CAPEMO PHOTOGRAPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPEMO PHOTOGRAPHY, 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: 26 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: L16000082438
FEI/EIN Number 86-2086312

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

Address: 640 Brevard Avenue, Cocoa, FL, 32922, US
Mail Address: 3683 S. Ridge Circle, Titusville, FL, 32796, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CARY P Manager 3683 SOUTH RIDGE CIRCLE, TITUSVILLE, FL, 32796
SMITH CARY P Agent 3683 SOUTH RIDGE CIRCLE, TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069171 FEARLESS BY CAPEMO ACTIVE 2019-06-19 2029-12-31 - 3683 S RIDGE CIR, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 640 Brevard Avenue, Suite 101 & 102, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2020-04-17 640 Brevard Avenue, Suite 101 & 102, Cocoa, FL 32922 -
REINSTATEMENT 2019-04-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 SMITH, CARY P -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 3683 SOUTH RIDGE CIRCLE, TITUSVILLE, FL 32796 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State