Search icon

CAPSTACK COMMERCIAL LLC - Florida Company Profile

Company Details

Entity Name: CAPSTACK COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPSTACK COMMERCIAL 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: 23 Oct 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Sep 2024 (7 months ago)
Document Number: L20000337651
FEI/EIN Number 85-3930496

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

Address: 4700 MILLENIA BLVD. SUITE 500, ORLANDO, FL, 32839, US
Mail Address: 1081 E LAKE SHORE BLVD, KISSIMMEE, FL, 34744, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALOLOS VERONICA C Manager 1081 E LAKESHORE BLVD, KISSIMMEE, FL, 34744
RAMOS-VEGUILLA WILFREDO Agent 407 WEKIVA SRING RD, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000126465 CAPSTACK COMMERCIAL ACTIVE 2023-10-12 2028-12-31 - 1101 MIRANDA LANE, KISSIMMEE, FL, 34741
G21000103816 CAPITAL STACK PROPERTY MANAGEMENT ACTIVE 2021-08-10 2026-12-31 - 407 WEKIVA SPRINGS RD., SUITE 207, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-09-23 CAPSTACK COMMERCIAL LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 4700 MILLENIA BLVD. SUITE 500, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2024-09-23 4700 MILLENIA BLVD. SUITE 500, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2021-02-04 RAMOS-VEGUILLA, WILFREDO -

Documents

Name Date
LC Amendment and Name Change 2024-09-23
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-08-22
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-04
Florida Limited Liability 2020-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State