Entity Name: | KAP BROTHERS SUSHI L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAP BROTHERS SUSHI L.L.C. 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: |
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: | 30 Sep 2015 (10 years ago) |
Document Number: | L15000169464 |
FEI/EIN Number |
47-5327832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4208 Sunny Brook Way, Winter Springs, FL, 32708, US |
Mail Address: | P.O. BOX 195568, WINTER SPRINGS, FL, 32719, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUNG MUNG KAP | Authorized Member | P.O. BOX 195568, WINTER SPRINGS, FL, 32719 |
THAWN KAP PAU | Authorized Manager | P.O. BOX 195568, WINTER SPRINGS, FL, 32719 |
TUNG MUNG KAP | Agent | 4208 Sunny Brook Way, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-08 | 2231 Cassia Ct, Sanford, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2025-02-08 | 2231 Cassia Ct, Sanford, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-08 | MUNG, KAP T | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-08 | 2231 Cassia Ct, Sanford, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 4208 Sunny Brook Way, #104, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-10 | 4208 Sunny Brook Way, #104, Winter Springs, FL 32708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State