Search icon

KAPOW! CORPORATE FILMS LLC - Florida Company Profile

Company Details

Entity Name: KAPOW! CORPORATE FILMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAPOW! CORPORATE FILMS 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: 09 Jan 2014 (11 years ago)
Document Number: L14000004888
FEI/EIN Number 46-4581805

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

Address: 6352 Colgate Avenue, Los Angeles, CA, 90048, US
Mail Address: 6352 Colgate Avenue, Los Angeles, CA, 90048, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medel Jacqueline Manager 6352 Colgate Avenue, Los Angeles, CA, 90048
Hendee McKernan Schroeder Wilkerson & Hend Agent Hendee McKernan Schroeder Wilkerson & Hend, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030540 KAPOW! ENTERTAINMENT ACTIVE 2014-03-26 2029-12-31 - 6352 COLGATE AVENUE, LOS ANGELES, CA, 90048

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 6352 Colgate Avenue, Los Angeles, CA 90048 -
CHANGE OF MAILING ADDRESS 2022-04-21 6352 Colgate Avenue, Los Angeles, CA 90048 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Hendee McKernan Schroeder Wilkerson & Hendee PA -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 Hendee McKernan Schroeder Wilkerson & Hendee PA, 1700 S MACDILL AVE - STE 200, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State