Search icon

KRAKEN CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: KRAKEN CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRAKEN CAPITAL, 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: 11 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L13000084449
FEI/EIN Number 46-2970552

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

Address: 301 West Atlantic Avenue, Delray Beach, FL, 33444, US
Mail Address: 301 West Atlantic Avenue, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-CHRISTOPHE FOUQUET Managing Member 301 West Atlantic Avenue, Delray Beach, FL, 33444
Fouquet Jean C Agent 301 West Atlantic Avenue, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 70 SE 4th Avenue, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 70 SE 4th Avenue, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2025-01-22 70 SE 4th Avenue, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2023-02-25 301 West Atlantic Avenue, Suite 0-1, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 301 West Atlantic Avenue, Suite 0-1, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 301 West Atlantic Avenue, Suite 0-1, Delray Beach, FL 33444 -
REINSTATEMENT 2020-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-05-11
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-08
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State