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. |
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 |
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 |
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 | - | - |
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