Entity Name: | KAPS CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAPS CAPITAL, 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: |
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: | 28 Apr 2009 (16 years ago) |
Date of dissolution: | 31 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2023 (2 years ago) |
Document Number: | L09000040581 |
FEI/EIN Number |
270149990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4620 NW 23RD TER, ATTN: MR. PRASHANT NAGAR, BOCA RATON, FL, 33431 |
Mail Address: | C/O PRASHANT NAGAR, P.O. BOX 810277, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGAR PRASHANT | Managing Member | 4620 NW 23RD TER, BOCA RATON, FL, 33431 |
Nagar Prashant D | Agent | 4620 NW 23RD TER, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-25 | Nagar, Prashant Devvrat | - |
REINSTATEMENT | 2020-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 4620 NW 23RD TER, ATTN: MR. PRASHANT NAGAR, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2010-01-27 | 4620 NW 23RD TER, ATTN: MR. PRASHANT NAGAR, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-27 | 4620 NW 23RD TER, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-31 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-04 |
REINSTATEMENT | 2020-05-25 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-05-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State