Search icon

CAPLA LLC - Florida Company Profile

Company Details

Entity Name: CAPLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPLA 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: 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

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

Address: 201 D Sea Oats Drive, Juno Beach, FL, 33408, US
Mail Address: 47 Lakewood Manor Rd, Newbury, NH, 03255, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Comiter, Singer, Baseman & Braun, LLP Agent 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL, 33410
CRETELLA ALBERT WIII Manager 47 Lakewood Manor Rd, Newbury, NH, 03255
Cretella Diane R Auth 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 -
CHANGE OF MAILING ADDRESS 2022-03-15 201 D Sea Oats Drive, Juno Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-06-17 Comiter, Singer, Baseman & Braun, LLP -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL 33410 -
CONVERSION 2016-01-26 - 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: 01 May 2025

Sources: Florida Department of State