Search icon

CAPE CORAL LANDSCAPE SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: CAPE CORAL LANDSCAPE SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE CORAL LANDSCAPE SUPPLY 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: 09 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000116798
FEI/EIN Number 830525463

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

Mail Address: PO BOX 152105, CAPE CORAL, FL, 33915, US
Address: 1242 McNeill Rd, North Ft. Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNO BRADELL Chief Financial Officer 3355 Sand rd, CAPE CORAL, fl, 33993
BRUNO ANTHONY JSR Chief Executive Officer 3355 sand rd, CAPE CORAL, fl, 33993
BRUNO BRADELL R Agent 3355 Sand Rd, CAPE CORAL, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124187 WEST COAST LANDSCAPE SUPPLY EXPIRED 2019-11-20 2024-12-31 - PO BOX 152105, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 3355 Sand Rd, CAPE CORAL, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1242 McNeill Rd, North Ft. Myers, FL 33903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000168902 TERMINATED 1000000863297 LEE 2020-03-09 2040-03-18 $ 3,359.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State