Search icon

KAPTIVATE TWO LLC - Florida Company Profile

Company Details

Entity Name: KAPTIVATE TWO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAPTIVATE TWO 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: 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: 29 Jun 2009 (16 years ago)
Date of dissolution: 18 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2020 (5 years ago)
Document Number: L09000062528
FEI/EIN Number 270416068

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

Mail Address: 2682 LITTLE BEND PL, MERRITT ISLAND, FL, 32952, US
Address: 2682 Little Bend PL, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERON KATHRYN E Agent 2682 Little Bend PL, MERRITT ISLAND, FL, 32952
HERON KATHRYN E Managing Member 2682 LITTLE BEND PL, MERRITT ISLAND, FL, 32952
HERON TROY J Managing Member 2682 LITTLE BEND PL, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128570 MARTINI GRAPHIC SOLUTIONS EXPIRED 2009-06-29 2014-12-31 - 2460 N. COURTENAY PKY, STE 208, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 2682 Little Bend PL, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 2682 Little Bend PL, MERRITT ISLAND, FL 32952 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-18
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State