Entity Name: | CAPSTONE MEDICARE CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 May 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000118148 |
FEI/EIN Number | 83-0581575 |
Address: | 11045 BREMERTON CT., NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 11045 BREMERTON CT., NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH WILLIAM J | Agent | 11045 BREMERTON CT., NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
SMITH WILLIAM J | Manager | 11045 BREMERTON CT., NEW PORT RICHEY, FL, 34654 |
MORALES JESSICA | Manager | 11045 BREMERTON CT., NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2020-03-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | SMITH, WILLIAM J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-10-26 |
ANNUAL REPORT | 2021-03-31 |
AMENDED ANNUAL REPORT | 2020-04-17 |
REINSTATEMENT | 2020-03-02 |
Florida Limited Liability | 2018-05-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State