Search icon

CAPITALS EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: CAPITALS EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITALS EXPRESS 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: 07 Jan 2013 (12 years ago)
Date of dissolution: 21 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2021 (4 years ago)
Document Number: L13000002528
FEI/EIN Number 46-2369790

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

Address: 108 Seagrass Way, Panama City Beach, FL, 32407, US
Mail Address: 108 Seagrass Way, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKOLOV NIKOLAY P Manager 970 LAKE CARILLON DR., SAINT PETERSBURG, FL, 33716
NIKOLOV NIKOLAY P Agent 108 Seagrass Way, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-12 108 Seagrass Way, Panama City Beach, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-12 108 Seagrass Way, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2019-05-12 108 Seagrass Way, Panama City Beach, FL 32407 -
LC AMENDMENT 2017-09-19 - -
REGISTERED AGENT NAME CHANGED 2017-09-19 NIKOLOV, NIKOLAY PETROV -
LC AMENDMENT 2017-05-09 - -
LC AMENDMENT 2017-04-26 - -
REINSTATEMENT 2017-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-04-12
LC Amendment 2017-09-19
LC Amendment 2017-05-09
AMENDED ANNUAL REPORT 2017-05-02
LC Amendment 2017-04-26
REINSTATEMENT 2017-04-10
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State