Search icon

KASIA CHAPPLE LLC - Florida Company Profile

Company Details

Entity Name: KASIA CHAPPLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KASIA CHAPPLE 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: 23 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L15000013889
FEI/EIN Number 47-2935257

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

Address: 3689 Tampa Rd, Oldsmar, FL, 34677, US
Mail Address: 4512 JUNIPER DR., PALM HARBOR, FL, 34685, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPPLE KATARZYNA M Manager 4512 Juniper Dr, Palm Harbor, FL, 34685
CHAPPLE KATARZYNA M Agent 4512 JUNIPER DR., PALM HARBOR, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112516 EGIDA CONSULTING ACTIVE 2021-08-31 2026-12-31 - 4564 JUNIPER DR., PALM HARBOR, FL, 34685
G17000079556 VISANTO US ACTIVE 2017-07-25 2027-12-31 - 4564 JUNIPER DR, PALM HARBOR, FL, 34685
G15000010153 EGIDA CONSULTING EXPIRED 2015-01-28 2020-12-31 - 10760 TAVISTOCK DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 4512 JUNIPER DR., PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2023-01-30 3689 Tampa Rd, #300, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 3689 Tampa Rd, #300, Oldsmar, FL 34677 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 CHAPPLE, KATARZYNA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State