Search icon

CETPAC, LLC - Florida Company Profile

Company Details

Entity Name: CETPAC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CETPAC, LLC 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: 14 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: L03000039353
FEI/EIN Number 200658033

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

Address: 301 NW FLAGLER AVE., STUART, FL, 34994, US
Mail Address: 950 EAST PARKWAY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRA PATRICIA D Manager 950 EAST PARKWAY DRIVE, STUART, FL, 34996
CAPRA JOSEPH W Manager 950 EAST PARKWAY DRIVE, STUART, FL, 34996
CAPRA PATRICIA D Agent 950 SE PARKWAY DRIVE, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 CAPRA, PATRICIA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 950 SE PARKWAY DRIVE, STUART, FL 34996 -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-04
REINSTATEMENT 2023-10-18
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-04-28
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State