Search icon

CAPE ICE CREAM, LLC.

Company Details

Entity Name: CAPE ICE CREAM, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Sep 2017 (7 years ago)
Date of dissolution: 18 Apr 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: L17000202197
Address: 1031 SANTA BARBARA BLVD SUITE 14, CAPE CORAL, FL, 33991, US
Mail Address: 1031 SANTA BARBARA BLVD SUITE 14, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ABREU ACCOUNTING SERVICES, LLC Agent

Manager

Name Role Address
BUSTIN WILLIAM Manager 1828 SW 4TH AVE, CAPE CORAL, FL, 33991

Authorized Member

Name Role
GMC INVESTMENTS CORP Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115890 HERSHEY'S ICE CREAM OF CAPE CORAL EXPIRED 2017-10-20 2022-12-31 No data 2942 SW 3RD PLACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P24000029531. CONVERSION NUMBER 500000253065
LC AMENDMENT 2024-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1031 SANTA BARBARA BLVD SUITE 14, CAPE CORAL, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 12995 S CLEVELAND AVE., #204, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2024-03-07 1031 SANTA BARBARA BLVD SUITE 14, CAPE CORAL, FL 33991 No data
REGISTERED AGENT NAME CHANGED 2024-03-07 ABREU ACCOUNTING SERVICES, LLC No data
LC AMENDMENT 2017-10-11 No data No data

Documents

Name Date
LC Amendment 2024-03-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
LC Amendment 2017-10-11
Florida Limited Liability 2017-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State