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. |
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 |
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 |
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 | - | - |
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