Search icon

CAPACUITY, LLC - Florida Company Profile

Company Details

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

CAPACUITY, 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: 19 Dec 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: L17000258471
FEI/EIN Number 82-3762537

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

Address: 300 INTERNATIONAL PARKWAY, HEATHROW, FL, 32746, US
Mail Address: 300 INTERNATIONAL PARKWAY, HEATHROW, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPACUITY 401(K) PLAN 2021 823762537 2022-08-16 CAPACUITY LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 4074774379
Plan sponsor’s address 300 INTERNATIONAL PARKWAY, SUITE 350, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing EVELYN VELEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-16
Name of individual signing EVELYN VELEZ
Valid signature Filed with authorized/valid electronic signature
CAPACUITY 401(K) PLAN 2020 823762537 2021-08-06 CAPACUITY LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 4074774379
Plan sponsor’s address 300 INTERNATIONAL PARKWAY, SUITE 350, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing EVELYN VELEZ
Valid signature Filed with authorized/valid electronic signature
CAPACUITY 401(K) PLAN 2019 823762537 2020-08-25 CAPACUITY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 4074774379
Plan sponsor’s address 300 INTERNATIONAL PARKWAY, SUITE 350, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing BRYANT KIRK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-25
Name of individual signing BRYANT KIRK
Valid signature Filed with authorized/valid electronic signature
CAPACUITY 401(K) PLAN 2018 823762537 2019-08-15 CAPACUITY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 4074774379
Plan sponsor’s address 300 INTERNATIONAL PARKWAY, SUITE 350, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing EVELYN J VELEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAHALL PETER S Manager 300 INTERNATIONAL PARKWAY, HEATHROW, FL, 32746
DEAN MEAD SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035277 CAVALLINO FINANCIAL EXPIRED 2018-03-15 2023-12-31 - 140 PARK AVENUE, SUITE 200, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 300 INTERNATIONAL PARKWAY, SUITE 350, HEATHROW, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-07-17 300 INTERNATIONAL PARKWAY, SUITE 350, HEATHROW, FL 32746 -
LC NAME CHANGE 2018-06-11 CAPACUITY, LLC -
LC NAME CHANGE 2018-04-19 CAVALLINO FINANCIAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-15
LC Name Change 2018-06-11
LC Name Change 2018-04-19
ANNUAL REPORT 2018-03-13
Florida Limited Liability 2017-12-19

Date of last update: 01 May 2025

Sources: Florida Department of State