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. |
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 |
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 |
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 | - | - |
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