Entity Name: | KAPALUA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAPALUA BAY, 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. |
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: | 23 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2019 (6 years ago) |
Document Number: | L05000051119 |
FEI/EIN Number |
202904488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 Summit Blvd, West Palm Beach, FL, 33416, US |
Mail Address: | P.O. BOX 15945, WEST PALM BEACH, FL, 33416, US |
ZIP code: | 33416 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIRINOS Z. | Agent | 421 CYPRESS LANE, PALM SPRINGS, FL, 33461 |
ROYAL PACIFIC GROUP, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-07 | 3200 Summit Blvd, 15945, West Palm Beach, FL 33416 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-07 | CHIRINOS, Z. | - |
REINSTATEMENT | 2019-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-01 | 421 CYPRESS LANE, PALM SPRINGS, FL 33461 | - |
REINSTATEMENT | 2010-07-01 | - | - |
CHANGE OF MAILING ADDRESS | 2010-07-01 | 3200 Summit Blvd, 15945, West Palm Beach, FL 33416 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-01-07 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State