Detail by Officer/Registered Agent Name

Florida Limited Liability Company

CAPSTONE TITLE, LLC

Filing Information
L00000011206 59-3669207 09/13/2000 FL ACTIVE LC AMENDMENT 06/16/2022 NONE
Principal Address
7916 EVOLUTIONS WAY
SUITE 210
TRINITY, FL 34655

Changed: 03/30/2020
Mailing Address
7916 EVOLUTIONS WAY
SUITE 210
TRINITY, FL 34655

Changed: 04/09/2014
Registered Agent Name & Address MITCHELL, D. DEWEY
7916 EVOLUTIONS WAY
SUITE 210
TRINITY, FL 34655

Name Changed: 09/17/2007

Address Changed: 04/09/2014
Authorized Person(s) Detail Name & Address

Title CEO

MITCHELL, D DEWEY
7916 EVOLUTIONS WAY
SUITE 210
TRINITY, FL 34655

Title ST

CRUMBLEY, ALLEN S
7916 EVOLUTIONS WAY
SUITE 210
TRINITY, FL 34655

Title P

BRYAN, CASEY
7916 EVOLUTIONS WAY
SUITE 210
TRINITY, FL 34655

Title CFO

WARD, PEGGY
7916 EVOLUTIONS WAY
SUITE 210
TRINITY, FL 34655

Title VP

BOYUM, DAVID
7916 EVOLUTIONS WAY, SUITE 210
TRINITY, FL 34655

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 01/27/2023
2024 01/15/2024

Document Images
01/15/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
06/16/2022 -- LC Amendment View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- LC Amendment View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
08/06/2008 -- ANNUAL REPORT View image in PDF format
09/27/2007 -- Reg. Agent Resignation View image in PDF format
09/17/2007 -- Off/Dir Resignation View image in PDF format
09/17/2007 -- Reg. Agent Change View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
12/08/2003 -- Reg. Agent Change View image in PDF format
02/26/2003 -- LIMITED LIABILITY CORPORATION View image in PDF format
11/05/2002 -- REINSTATEMENT View image in PDF format
10/31/2001 -- REINSTATEMENT View image in PDF format
09/13/2000 -- Florida Limited Liabilites View image in PDF format