Search icon

CAPITAL VACATIONS, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL VACATIONS, 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: 13 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: M15000005535
FEI/EIN Number 464785571

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

Address: 2024 Corporate Centre Drive, Suite 101, MYRTLE BEACH, SC, 29577, US
Mail Address: 2024 Corporate Centre Drive, Suite 101, MYRTLE BEACH, SC, 29577, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cope David Gene 2024 Corporate Centre Drive, Suite 101, MYRTLE BEACH, SC, 29577
Shroff Jason Chief Executive Officer 2024 Corporate Centre Drive, Suite 101, MYRTLE BEACH, SC, 29577
CR MANAGER, LLC Manager 2024 Corporate Centre Drive, Suite 101, MYRTLE BEACH, SC, 29577
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 2024 Corporate Centre Drive, Suite 101, MYRTLE BEACH, SC 29577 -
CHANGE OF MAILING ADDRESS 2021-12-09 2024 Corporate Centre Drive, Suite 101, MYRTLE BEACH, SC 29577 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC AMENDMENT AND NAME CHANGE 2018-12-26 CAPITAL VACATIONS, LLC -
REGISTERED AGENT NAME CHANGED 2018-12-26 REGISTERED AGENTS INC. -
LC NAME CHANGE 2018-01-22 NATIONAL HOSPITALITY GROUP, LLC -
REINSTATEMENT 2017-12-19 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000246223 ACTIVE 1000000949245 OSCEOLA 2023-04-17 2043-06-02 $ 2,414.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000194324 ACTIVE 1000000949246 OSCEOLA 2023-04-12 2033-05-03 $ 1,274.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
LC Amendment and Name Change 2018-12-26
LC Name Change 2018-01-22
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State