Search icon

CAPAM PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CAPAM PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPAM PARTNERS, 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: 09 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000172216
FEI/EIN Number 47-5319889

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

Address: 6246 Arlington Way, Fort Pierce, FL, 34951, US
Mail Address: 6246 Arlington Way, Fort Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESLAK MONICA L Authorized Member 6246 Arlington Way, Fort Pierce, FL, 34951
FRIEDBERG SPENCER P Authorized Member 6246 Arlington Way, Fort Pierce, FL, 34951
FRIEDBERG WYATT G Authorized Member 6246 Arlington Way, Fort Pierce, FL, 34951
Friedberg Richard H Manager 6246 Arlington Way, Fort Pierce, FL, 34951
CHESLAK MONICA Agent 6246 Arlington Way, Fort Pierce, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6246 Arlington Way, Fort Pierce, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6246 Arlington Way, Fort Pierce, FL 34951 -
CHANGE OF MAILING ADDRESS 2022-04-29 6246 Arlington Way, Fort Pierce, FL 34951 -
REGISTERED AGENT NAME CHANGED 2020-05-12 CHESLAK, MONICA -
REINSTATEMENT 2019-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-03-07
REINSTATEMENT 2017-04-10
Florida Limited Liability 2015-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State