Search icon

KAPITHEM I, LLC - Florida Company Profile

Company Details

Entity Name: KAPITHEM I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAPITHEM I, 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: 09 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: L15000151010
FEI/EIN Number 20-0437534

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

Address: 26361 Augusta Creek Ct, Bonita Springs, FL, 34134, US
Mail Address: 26361 Augusta Creek Ct, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNEL JEAN L Member 26361 Augusta Creek Ct, Bonita Springs, FL, 34134
BRUNEL DEBORAH Member 26361 Augusta Creek Ct, Bonita Springs, FL, 34134
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 26361 Augusta Creek Ct, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2025-02-07 26361 Augusta Creek Ct, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2024-03-01 26361 Augusta Creek Ct, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 26361 Augusta Creek Ct, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2022-03-04 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2022-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-12
CORLCRACHG 2022-03-04
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State