Entity Name: | KAPAZUNDER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAPAZUNDER, L.L.C. 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: |
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: | 08 Jan 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Jan 2007 (18 years ago) |
Document Number: | L99000000166 |
FEI/EIN Number |
650906811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 NORTH COLLIER BOULEVARD, MARCO ISLAND, FL, 34145, US |
Mail Address: | 800 NORTH COLLIER BOULEVARD, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELCHERT GUENTER | Manager | 800 N COLLIER BLVD, MARCO ISLAND, FL, 34145 |
MELCHERT INGRID | Manager | 800 N COLLIER BLVD, MARCO ISLAND, FL, 34145 |
MELCHERT PATRIZIA | Manager | 800 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145 |
WEBSTER RONALD S | Agent | 800 NORTH COLLIER BOULEVARD, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-19 | 800 NORTH COLLIER BOULEVARD, Suite 203, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2016-03-19 | 800 NORTH COLLIER BOULEVARD, Suite 203, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-19 | 800 NORTH COLLIER BOULEVARD, Suite 203, MARCO ISLAND, FL 34145 | - |
CANCEL ADM DISS/REV | 2007-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1999-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State