Entity Name: | CAPERION COMPUTING SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Mar 2004 (21 years ago) |
Document Number: | L04000018155 |
FEI/EIN Number | 680580735 |
Address: | 1855 DR ANDRES WAY, UNIT 10, DELRAY BEACH, FL, 33445, US |
Mail Address: | 1855 DR ANDRES WAY, UNIT 10, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
The Papa Bear's Noble Pursuits Trust | Agent | 105 CITRUS PARK LANE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
The Papa Bear's Noble Pursuits Trust | Manager | 105 Citrus Park Ln, Boynton Beach, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000039161 | CAPERION | ACTIVE | 2016-04-18 | 2026-12-31 | No data | 1855 DR ANDRES WAY, UNIT 10, DELRAY BEACH, FL, 33445 |
G16000039227 | CAPERION COMPUTING | ACTIVE | 2016-04-18 | 2026-12-31 | No data | 1855 DR ANDRES WAY, UNIT 10, DELRAY BEACH, FL, 33445 |
G04070900165 | CAPERION COMPUTING SOLUTIONS | ACTIVE | 2004-03-10 | 2029-12-31 | No data | 1855 DR ANDRES WAY, UNIT 10, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-08-19 | The Papa Bear's Noble Pursuits Trust | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-30 | 1855 DR ANDRES WAY, UNIT 10, DELRAY BEACH, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-30 | 1855 DR ANDRES WAY, UNIT 10, DELRAY BEACH, FL 33445 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 105 CITRUS PARK LANE, BOYNTON BEACH, FL 33436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State