Search icon

CAPITAL SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CAPITAL SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL SERVICES, L.L.C. 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: 16 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2011 (14 years ago)
Document Number: L07000040499
FEI/EIN Number 208870338

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

Address: 6398 GREBE CT, LAKE WORTH, FL, 33463, US
Mail Address: 6398 GREBE CT, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHAGWANDEEN AVINASH D Managing Member 6398 GREBE CT, LAKE WORTH, FL, 33463
BABOOLAL ANISSA Managing Member 6398 GREBE CT, LAKE WORTH, FL, 33463
BHAGWANDEEN RADHIKA G Managing Member 6398 GREBE CT, LAKE WORTH, FL, 33463
BHAGWANDEEN BEHARRYLAL Managing Member 6398 GREBE CT, LAKE WORTH, FL, 33463
BHAGWANDEEN BEHARRYLAL Agent 6398 GREBE CT, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 6398 GREBE CT, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2015-03-26 6398 GREBE CT, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 6398 GREBE CT, LAKE WORTH, FL 33463 -
REINSTATEMENT 2011-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State