Search icon

CAPLA LLC

Company Details

Entity Name: CAPLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Jan 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: L16000024423
FEI/EIN Number 45-3203023
Address: 201 D Sea Oats Drive, Juno Beach, FL 33408
Mail Address: 47 Lakewood Manor Rd, Newbury, NH 03255
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Comiter, Singer, Baseman & Braun, LLP Agent 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL 33410

Manager

Name Role Address
CRETELLA, ALBERT W, III Manager 47 Lakewood Manor Rd, Newbury, NH 03255

Authorized Member

Name Role Address
Cretella, Diane R Authorized Member 47 Lakewood Manor Rd, Newbury, NH 03255

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 201 D Sea Oats Drive, Juno Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2022-03-15 201 D Sea Oats Drive, Juno Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2020-06-17 Comiter, Singer, Baseman & Braun, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL 33410 No data
CONVERSION 2016-01-26 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000158187

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000415010 TERMINATED 1000000932568 POLK 2022-08-29 2032-08-31 $ 1,445.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-01-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State