Search icon

CAPITAL PUMP LLC - Florida Company Profile

Company Details

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

CAPITAL PUMP 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: 11 Aug 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Aug 2016 (9 years ago)
Document Number: L16000150311
FEI/EIN Number NOT APPLICABLE

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

Address: 825 BALLOUGH ROAD, SUITE 400, DAYTONA BEACH, FL, 32114-2265, US
Mail Address: 825 BALLOUGH ROAD, SUITE 400, DAYTONA BEACH, FL, 32114-2265, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCE JAMES C Authorized Member 825 BALLOUGH ROAD, SUITE 400, DAYTONA BEACH, FL, 321142265
BURNETT RANDOM R Manager 1124 Waverly Dr, DAYTONA BEACH, FL, 321183261
JOHNSON ROBERT L Manager 825 BALLOUGH ROAD, SUITE 400, DAYTONA BEACH, FL, 321142265
RUMERY DORIS I Manager 825 BALLOUGH ROAD, SUITE 410, DAYTONA BEACH, FL, 321142265
ODOM BENJAMIN A Manager 1 DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
ODOM BENJAMIN A Agent 1 DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 ODOM, BENJAMIN A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1 DAYTONA BOULEVARD, DAYTONA BEACH, FL 32119 -
MERGER 2016-08-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000163565

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-22
Merger 2016-08-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State