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. |
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 |
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 |
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 |
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 | - | - |
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