Search icon

CAPA MANAGEMENT, LLC - Florida Company Profile

Company Details

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

CAPA MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000051910
FEI/EIN Number 202890626

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

Address: 409 NIGHTHAWK LANE, ST. AUGUSTINE, FL, 32080, US
Mail Address: 409 NIGHTHAWK LANE, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUND PAUL WIII Manager 409 NIGHTHAWK LANE, ST. AUGUSTINE, FL, 32080
GASSMAN ALAN SESQ. Agent 1245 COURT ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 1245 COURT ST, SUITE 102, CLEARWATER, FL 33756 -
LC STMNT OF RA/RO CHG 2017-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 409 NIGHTHAWK LANE, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2017-02-15 409 NIGHTHAWK LANE, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2017-02-15 GASSMAN, ALAN S, ESQ. -

Documents

Name Date
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-27
CORLCRACHG 2017-02-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State