Search icon

CAPITAL RESORTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL RESORTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Feb 2016 (9 years ago)
Document Number: M13000007855
FEI/EIN Number 46-4294791

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

Address: 2024 CORPORATE CENTRE DR, MYRTLE BEACH, SC, 29577, US
Mail Address: 2024 CORPORATE CENTRE DR, MYRTLE BEACH, SC, 29577, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHROFF JASON K Chief Executive Officer 2024 CORPORATE CENTRE DR, MYRTLE BEACH, SC, 29577
Gehman William Chief Financial Officer 2024 CORPORATE CENTRE DR, MYRTLE BEACH, SC, 29577
Cope David Gene 2024 CORPORATE CENTRE DR, MYRTLE BEACH, SC, 29577
REGISTERED AGENTS INC Agent -
CR MANAGER, LLC Manager 2024 CORPORATE CENTRE DR, MYRTLE BEACH, SC, 29577

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127779 CAPITAL VACATIONS ACTIVE 2022-10-12 2027-12-31 - 2024 CORPORATE CENTRE DR, SUITE 101, MYRTLE BEACH, SC, 29577
G19000026805 CAPITAL VACATIONS ACTIVE 2019-02-25 2029-12-31 - 2024 CORPORATE CENTRE DRIVE, STE. 101, MYRTLE BEACH, SC, 29577

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 2024 CORPORATE CENTRE DR, STE 101, MYRTLE BEACH, SC 29577 -
CHANGE OF MAILING ADDRESS 2022-02-10 2024 CORPORATE CENTRE DR, STE 101, MYRTLE BEACH, SC 29577 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-11-29 Registered Agents Inc. -
LC AMENDMENT 2016-02-12 - -
LC AMENDMENT 2014-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-11-29
AMENDED ANNUAL REPORT 2018-09-28
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State