Search icon

KAPTURED STYL MEDIA LLC - Florida Company Profile

Company Details

Entity Name: KAPTURED STYL MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAPTURED STYL MEDIA 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: 31 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: L15000147797
FEI/EIN Number 47-5633407

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

Address: 7175 Bridle Path, Saint Cloud, FL, 34771, US
Mail Address: 7175 Bridle Path, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANSARAM TRISTAN Manager 7175 BRIDLE PATH, SAINT CLOUD, FL, 34771
Nansaram Persram Manager 7175 Bridle Path, Saint Cloud, FL, 34771
NANSARAM TRISTAN Agent 7175 Bridle Path, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-30 7175 Bridle Path, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2022-09-30 NANSARAM, TRISTAN -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2019-08-21 KAPTURED STYL MEDIA LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 7175 Bridle Path, Saint Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 7175 Bridle Path, Saint Cloud, FL 34771 -
LC AMENDMENT 2015-11-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-25
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-09-04
ANNUAL REPORT 2020-03-18
LC Amendment and Name Change 2019-08-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State