Search icon

CAPITAL PAWN OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL PAWN OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL PAWN OF FLORIDA 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: 06 Aug 2013 (12 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L13000111442
FEI/EIN Number 38-3913508

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

Address: 84 VILLA ROAD, GREENVILLE, SC, 29615, US
Mail Address: 84 VILLA ROAD, GREENVILLE, SC, 29615, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS C. DAN Manager 84 VILLA ROAD, GREENVILLE, SC, 29615
ALLWEIN KENNETH President 84 VILLA ROAD, GREENVILLE, SC, 29615
WESTON JOHN III Chief Financial Officer 84 VILLA ROAD, GREENVILLE, SC, 29615
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102870 GEMS & GOLD EXPIRED 2014-10-09 2019-12-31 - 4148 CORPORATE SQUARE, NAPLES, FL, 34104
G14000102963 GEMS & GOLD EXPIRED 2014-10-09 2019-12-31 - 3772 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2018-11-29 - -
LC AMENDMENT 2013-12-30 - -
LC AMENDMENT 2013-11-26 - -
LC AMENDMENT 2013-10-29 - -
LC AMENDMENT 2013-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2023-04-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-27
LC Amendment 2018-11-29
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State