Search icon

CAPCO CONSULTING SERVICES LLC

Company Details

Entity Name: CAPCO CONSULTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: M11000004236
FEI/EIN Number 87-0727844
Address: 717 Texas Ave., Suite 1600, Houston, TX, 77002, US
Mail Address: 717 Texas Ave., Suite 1600, Houston, TX, 77002, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
Kohli Rajan Member 717 Texas Ave., Houston, TX, 77002
Bansal Mohit Member 717 Texas Ave., Houston, TX, 77002
CARDINAL US HOLDINGS INC. Member 717 Texas Ave., Houston, TX, 77002

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 717 Texas Ave., Suite 1600, Houston, TX 77002 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 717 Texas Ave., Suite 1600, Houston, TX 77002 No data
LC NAME CHANGE 2019-05-23 CAPCO CONSULTING SERVICES LLC No data
REGISTERED AGENT NAME CHANGED 2019-03-13 C T CORPORATION SYSTEM No data
REINSTATEMENT 2019-03-13 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
LC NAME CHANGE 2017-03-10 CAPCO ENERGY SOLUTIONS LLC No data
LC NAME CHANGE 2016-06-28 FIS CONSULTING SERVICES LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000300930 TERMINATED 1000000397024 PINELLAS 2012-11-28 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
LC Name Change 2019-05-23
REINSTATEMENT 2019-03-13
ANNUAL REPORT 2017-04-12
LC Name Change 2017-03-10
ANNUAL REPORT 2016-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State