Search icon

CANDICE CZAPLAK LLC - Florida Company Profile

Company Details

Entity Name: CANDICE CZAPLAK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CANDICE CZAPLAK 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: 28 Feb 2014 (11 years ago)
Document Number: L14000034683
FEI/EIN Number 46-4972944

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

Address: 109 Sunset Ridge Ct, Johnson City, TN 37615
Mail Address: 109 Sunset Ridge Ct, Johnson City, TN 37615
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CZAPLAK, CANDICE Authorized Member 109 Sunset Ridge Ct, Johnson City, TN 37615
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068703 ACE IT REALTY EXPIRED 2019-06-18 2024-12-31 - 121 LOMBARD CIRCLE, CLERMONT, FL, 34711
G16000013743 SUCCESS CATALYST INTERNATIONAL EXPIRED 2016-02-06 2021-12-31 - 121 LOMBARD CIRCLE, CLERMONT, FL, 34711
G14000022265 SOLD RESULTS REALTY EXPIRED 2014-03-03 2019-12-31 - 9791 SE 143 STREET, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 109 Sunset Ridge Ct, Johnson City, TN 37615 -
CHANGE OF MAILING ADDRESS 2024-04-11 109 Sunset Ridge Ct, Johnson City, TN 37615 -
REGISTERED AGENT NAME CHANGED 2024-04-11 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 7901 4th St N, STE 300, St. Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State