Search icon

NEW CAPE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: NEW CAPE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW CAPE PROPERTIES 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: 27 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2017 (8 years ago)
Document Number: L16000181435
FEI/EIN Number 81-4011011

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

Address: 2699 SEVILLE BLVD, CLEARWATER, FL, 33764, US
Mail Address: 2699 SEVILLE BLVD, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIRGUIS RAOUF S Manager 2699 SEVILLE BLVD, CLEARWATER, FL, 33764
Guirguis Raouf Agent 2699 SEVILLE BLVD, Clearwater, FL, 33764
KILLENY MINA Manager 508 LAKEWOOD DR, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 2699 SEVILLE BLVD, UNIT 701, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2021-02-05 2699 SEVILLE BLVD, UNIT 701, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-27 2699 SEVILLE BLVD, Unit 701, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2019-11-11 Guirguis, Raouf -
LC AMENDMENT 2017-11-16 - -
LC AMENDMENT 2016-12-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-08-27
AMENDED ANNUAL REPORT 2019-11-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-11

Date of last update: 02 Jun 2025

Sources: Florida Department of State