Search icon

CAPITAL DEFENSE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL DEFENSE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL DEFENSE GROUP, 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: 08 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000010232
FEI/EIN Number 833142803

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

Address: 7616 W COURTNEY CAMPBELL CAUSEWAY, UNIT 258, TAMPA, FL 33607, FL, 33607, US
Mail Address: 7616 W COURTNEY CAMPBELL CAUSEWAY, UNIT 258, TAMPA, FL 33607, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brownell Rhiannon Authorized Member 7616 W COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL 33607, FL, 33607
NICKELS & CO. PARTNERS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 7616 W COURTNEY CAMPBELL CAUSEWAY, UNIT 258, TAMPA, FL 33607, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-04-28 7616 W COURTNEY CAMPBELL CAUSEWAY, UNIT 258, TAMPA, FL 33607, FL 33607 -
REGISTERED AGENT NAME CHANGED 2022-04-28 NICKELS & CO. PARTNERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1175 E KENNEDY BLVD., NPH43, Tampa, FL 33602 -
LC AMENDMENT 2020-04-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
LC Amendment 2020-04-14
ANNUAL REPORT 2020-02-01
Florida Limited Liability 2019-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4424587801 2020-05-28 0455 PPP 112 N. 12th., #806, TAMPA, FL, 33602-3612
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 840
Loan Approval Amount (current) 840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-3612
Project Congressional District FL-14
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 850.15
Forgiveness Paid Date 2021-08-16

Date of last update: 01 May 2025

Sources: Florida Department of State