Search icon

KAKELA H P LLC - Florida Company Profile

Company Details

Entity Name: KAKELA H P LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAKELA H P 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: 16 Mar 2015 (10 years ago)
Document Number: L15000046889
FEI/EIN Number 47-1980376

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

Address: 6276 OLD BETHEL RD, CRESTVIEW, FL, 32536, US
Mail Address: 6276 OLD BETHEL RD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS KAKELA H Manager 6276 OLD BETHEL RD, CRESTVIEW, FL, 32536
PETERS SKYLAR M Manager 6276 OLD BETHEL RD, CRESTVIEW, FL, 32536
Peters Kakela Agent 6276 OLD BETHEL RD, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072784 POUNDERS HAWAIIAN GRILL ACTIVE 2015-07-13 2025-12-31 - 118 BLACK BEAR CIRCLE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 6276 OLD BETHEL RD, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2023-01-26 6276 OLD BETHEL RD, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 6276 OLD BETHEL RD, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2021-01-27 Peters, Kakela -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State