Search icon

CAPARELLO CREATIONS, LLC - Florida Company Profile

Company Details

Entity Name: CAPARELLO CREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPARELLO CREATIONS, 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: 15 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2015 (9 years ago)
Document Number: L09000047336
FEI/EIN Number 270180475

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

Address: 15736 SADORA COURT, SPRING HILL, FL, 34610, US
Mail Address: P.O. Box 552, Aripeka, FL, 34679, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE LISA M Managing Member 1395 Alameda Dr, Spring Hill, FL, 34609
CAPARELLO HEIDI A Managing Member 1395 ALAMEDA DR, SPRING HILL, FL, 34609
LITTLE LISA M Agent 15736 SADORA COURT, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-05 15736 SADORA COURT, SPRING HILL, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 15736 SADORA COURT, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 2022-03-17 LITTLE, LISA MARIE -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 15736 SADORA COURT, SPRING HILL, FL 34610 -
REINSTATEMENT 2015-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State