Search icon

KAPTAIN LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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