Search icon

CAPITAL CIRCLE GROUP LLC - Florida Company Profile

Company Details

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

CAPITAL CIRCLE GROUP 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: 11 Aug 2016 (9 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: L16000150305
FEI/EIN Number NOT APPLICABLE

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

Address: 4250 Congress Street, Charlotte, NC, 28209, US
Mail Address: 4250 Congress Street, Charlotte, NC, 28209, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCE BRIAN Z Authorized Member 4250 Congress Street, Charlotte, NC, 28209
BURNETT RANDOM R Manager 1124 Waverly Dr, DAYTONA BEACH, FL, 321183621
BURNETT RANDOM R Agent 1124 Waverly Drive, DAYTONA BEACH, FL, 321183621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1124 Waverly Drive, DAYTONA BEACH, FL 32118-3621 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 4250 Congress Street, Suite 160, Charlotte, NC 28209 -
CHANGE OF MAILING ADDRESS 2020-05-21 4250 Congress Street, Suite 160, Charlotte, NC 28209 -
MERGER 2016-08-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000163567

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-15
Merger 2016-08-17
Florida Limited Liability 2016-08-11

Date of last update: 02 May 2025

Sources: Florida Department of State