Entity Name: | KAPTAIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAPTAIN 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. |
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: | 04 Aug 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000133226 |
FEI/EIN Number |
84-4469355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 SOUTH 50TH STREET, TAMPA, FL, 33619, US |
Mail Address: | 1701 SOUTH 50TH STREET, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPELAND JOSHUA | Manager | 1115 TWIGG ST #2221, TAMPA, FL, 33602 |
SAMPLES DEIRDRE | MDR | 1701 SOUTH 50TH STREET, TAMPA, FL, 33619 |
COPELAND JOSHUA | Agent | 1701 S 50TH ST, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2020-01-31 | KAPTAIN AUTOMOTIVE LLC | - |
REGISTERED AGENT NAME CHANGED | 2020-01-28 | COPELAND, JOSHUA | - |
LC AMENDMENT AND NAME CHANGE | 2020-01-28 | TAMPA BAY LUXURY LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 1701 S 50TH ST, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-03 | 1701 SOUTH 50TH STREET, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2016-10-03 | 1701 SOUTH 50TH STREET, TAMPA, FL 33619 | - |
LC AMENDMENT | 2015-10-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000005621 | TERMINATED | 1000000910861 | HILLSBOROU | 2021-12-22 | 2042-01-05 | $ 9,972.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000030542 | TERMINATED | 1000000810292 | HILLSBOROU | 2019-01-07 | 2039-01-09 | $ 4,947.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
DEBIT MEMO# 042932-A | 2020-05-21 |
DEBIT MEMO# 042822-B | 2020-05-14 |
LC Name Change | 2020-01-31 |
ANNUAL REPORT | 2020-01-28 |
LC Amendment and Name Change | 2020-01-28 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-20 |
LC Amendment | 2015-10-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State