Search icon

CAPCO CONSULTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CAPCO CONSULTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: M11000004236
FEI/EIN Number 87-0727844

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

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

Key Officers & Management

Name Role Address
Kohli Rajan Member 717 Texas Ave., Houston, TX, 77002
Bansal Mohit Member 717 Texas Ave., Houston, TX, 77002
C T CORPORATION SYSTEM Agent -
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 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 717 Texas Ave., Suite 1600, Houston, TX 77002 -
LC NAME CHANGE 2019-05-23 CAPCO CONSULTING SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2019-03-13 C T CORPORATION SYSTEM -
REINSTATEMENT 2019-03-13 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-03-10 CAPCO ENERGY SOLUTIONS LLC -
LC NAME CHANGE 2016-06-28 FIS CONSULTING SERVICES LLC -

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 Apr 2025

Sources: Florida Department of State