Search icon

CAPE HAZE TAVERN LLC - Florida Company Profile

Company Details

Entity Name: CAPE HAZE TAVERN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE HAZE TAVERN 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: 28 Oct 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L20000342561
FEI/EIN Number 853834861

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

Mail Address: 2881 Placida Rd, Englewood, FL, 34224, US
Address: 3745 Cape Haze Drive, Rotonda West, FL, 33947, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN KEY PROPERTIES, LLC Agent -
Bose Jay Manager 17298 Vagabond Cir, Punta Gorda, FL, 33955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022051 CAPE HAZE TAVERN ACTIVE 2021-02-15 2026-12-31 - 950 TAMIAMI TRL UNIT 113, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-19 Golden Key Properties LLC -
LC AMENDMENT 2023-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 3745 Cape Haze Drive, Rotonda West, FL 33947 -
CHANGE OF MAILING ADDRESS 2023-03-05 3745 Cape Haze Drive, Rotonda West, FL 33947 -
REGISTERED AGENT NAME CHANGED 2023-03-05 Kirchberger, Andreas G -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 2881 Placida Rd, Suite 201, Englewood, FL 34224 -
LC AMENDMENT 2022-09-12 - -
LC AMENDMENT 2021-10-29 - -
LC AMENDMENT 2021-01-19 - -
LC AMENDMENT 2020-12-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-03-19
LC Amendment 2023-12-27
ANNUAL REPORT 2023-03-05
LC Amendment 2022-09-12
ANNUAL REPORT 2022-02-17
LC Amendment 2021-10-29
ANNUAL REPORT 2021-03-02
LC Amendment 2021-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State