Search icon

PAPA KWANS CUSTOM WEAR, LLC - Florida Company Profile

Company Details

Entity Name: PAPA KWANS CUSTOM WEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPA KWANS CUSTOM WEAR, 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: 13 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: L12000117316
FEI/EIN Number 460966497

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

Address: 13882 US Hwy 1, JUNO BEACH, FL, 33408, US
Mail Address: 13882 US Hwy 1, JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEY JOEL Authorized Member 13882 US Hwy 1, JUNO BEACH, FL, 33408
CARNEY JOEL Agent 13882 US Hwy 1, JUNO BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129758 PAPA KWAN'S COFFEE SHOP ACTIVE 2021-09-28 2026-12-31 - 13882 US HWY 1, JUNO BEACH, FL, 33408
G17000039257 PAPA KWANS CAFE EXPIRED 2017-04-12 2022-12-31 - 13882 US HWY 1, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 13882 US Hwy 1, JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2017-04-12 13882 US Hwy 1, JUNO BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-04-12 CARNEY, JOEL -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 13882 US Hwy 1, JUNO BEACH, FL 33408 -
REINSTATEMENT 2014-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State