Search icon

CAPS N CORKS, LLC - Florida Company Profile

Company Details

Entity Name: CAPS N CORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPS N CORKS, 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: 06 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000088189
FEI/EIN Number 46-0592786

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

Address: 601 Heritage Drive, Jupiter, FL, 33458, US
Mail Address: 601 HERITAGE DR, STE 214, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIGURUPATI PADMASREE Managing Member 601 HERITAGE DR - STE 214, JUPITER, FL, 33458
CHIGURIPATI PADMASREE Agent 601 HERITAGE DR, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032442 CELLARS WINE & SPIRTS WAREHOUSE EXPIRED 2015-03-30 2020-12-31 - 1739 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 601 Heritage Drive, Suite 214, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 601 HERITAGE DR, STE 214, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-04-29 601 Heritage Drive, Suite 214, Jupiter, FL 33458 -
LC AMENDMENT 2015-05-05 - -
LC STMNT CORR 2014-05-06 - -
LC AMENDMENT 2014-04-23 - -
LC AMENDMENT 2013-12-18 - -
REGISTERED AGENT NAME CHANGED 2013-12-18 CHIGURIPATI, PADMASREE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000659825 TERMINATED 1000000723684 BROWARD 2016-09-30 2036-10-05 $ 23,829.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
LC Amendment 2015-05-05
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-05-29
CORLCSTCOR 2014-05-06
LC Amendment 2014-04-23
ANNUAL REPORT 2014-04-14
LC Amendment 2013-12-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State