Search icon

PAP-CAP INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: PAP-CAP INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAP-CAP INDUSTRIES 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: 13 Oct 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: L06000100240
FEI/EIN Number 331161702

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

Address: 3235 WISTERIA LANE, GRAND RIDGE, FL, 32442, US
Mail Address: 3235 WISTERIA LANE, GRAND RIDGE, FL, 32442, US
ZIP code: 32442
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACOCK JAMES Authorized Member 3235 WISTERIA LANE, GRAND RIDGE, FL, 32442
WILKIE DONNA L Manager 3235 WISTERIA LANE, GRAND RIDGE, FL, 32442
WILKIE DONNA L Agent 3235 WISTERIA LANE, GRAND RIDGE, FL, 32442

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2014-01-30 PAP-CAP INDUSTRIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 3235 WISTERIA LANE, GRAND RIDGE, FL 32442 -
CHANGE OF MAILING ADDRESS 2014-01-30 3235 WISTERIA LANE, GRAND RIDGE, FL 32442 -
REGISTERED AGENT NAME CHANGED 2014-01-30 WILKIE, DONNA L -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 3235 WISTERIA LANE, GRAND RIDGE, FL 32442 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State