Search icon

KAPAZUNDER, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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