Search icon

CAPTIVATING BARGAINS LLC - Florida Company Profile

Company Details

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

CAPTIVATING BARGAINS 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: 26 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (4 months ago)
Document Number: L19000217406
FEI/EIN Number 842973777

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

Address: 4451 Northwest 173rd Drive, miami gardens, FL, 33055, US
Mail Address: 4451 Northwest 173rd Drive, miami gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Wade Authorized Member 3060 Augusta Drive W, Clearwater, FL, 33761
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 11318 Torrey Pines Dr, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2025-01-14 11318 Torrey Pines Dr, Riverview, FL 33579 -
REGISTERED AGENT NAME CHANGED 2025-01-14 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 4451 Northwest 173rd Drive, miami gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2022-11-08 4451 Northwest 173rd Drive, miami gardens, FL 33055 -

Documents

Name Date
REINSTATEMENT 2025-01-14
Reg. Agent Resignation 2022-10-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-04-30
Florida Limited Liability 2019-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State