Search icon

CAPITAL PROPERTIES OF LEON COUNTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: CAPITAL PROPERTIES OF LEON COUNTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL PROPERTIES OF LEON COUNTY, L.L.C. 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: 26 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2002 (23 years ago)
Document Number: L98000001602
FEI/EIN Number 593533824

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

Address: 1117 THOMASVILLE RD., TALLAHASSEE, FL, 32303
Mail Address: 1117 Thomasville Road, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gunter Bartlett D Managing Member 515 South Ride, Tallahassee, FL, 32303
ROGERS SAMUEL B Managing Member 1741 MARSTON PLACE, TALLAHASSEE, FL, 32312
Rogers Samuel BJr. Agent 1117 THOMASVILLE RD., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-26 - -
CHANGE OF MAILING ADDRESS 2019-01-30 1117 THOMASVILLE RD., TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Rogers, Samuel Byrd, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1117 THOMASVILLE RD., TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 1117 THOMASVILLE RD., TALLAHASSEE, FL 32303 -
REINSTATEMENT 2002-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State