Search icon

CAPTIVATING INTERIORS, LLC - Florida Company Profile

Company Details

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

CAPTIVATING INTERIORS, 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: 31 May 2006 (19 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 12 Jun 2006 (19 years ago)
Document Number: L06000055852
FEI/EIN Number 204959690

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

Address: 131 Equest Dr, Canton, GA, 30115-7801, US
Mail Address: 131 Equest Dr, Canton, GA, 30115-7801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPHE TINA Managing Member 131 Equest Dr, Canton, GA, 301157801
CHAPHE TINA Agent 5429 Cove Cir, Naples, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 5429 Cove Cir, ATTN: Tina - KIRK, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 131 Equest Dr, Canton, GA 30115-7801 -
CHANGE OF MAILING ADDRESS 2021-04-18 131 Equest Dr, Canton, GA 30115-7801 -
REGISTERED AGENT NAME CHANGED 2013-01-15 CHAPHE, TINA -
LC ARTICLE OF CORRECTION 2006-06-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000023114 LAPSED 09-CA-004175 LEE COUNTY COURT 2010-12-20 2016-01-14 $266,395.09 MICHAEL KEANE, ESQ., BERNWOOD ENTERPRISES, INC., P.O. BOX 57, ST. PETERSBURG, FL 33731-0057

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State