Search icon

CAPITAL MANAGEMENT FUND, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL MANAGEMENT FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL MANAGEMENT FUND, 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: 19 Nov 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L01000020073
FEI/EIN Number 593759355

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

Address: 6240 SHIRLEY ST, SUITE 204, NAPLES, FL, 34109, US
Mail Address: 6240 SHIRLEY ST, SUITE 204, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001170021 - 975 6TH AVENUE SOUTH, SUITE 200, NAPLES, FL, 34103 9415301242

Filings since 2002-03-04

Form type REGDEX
File number 021-41252
Filing date 2002-03-04
File View File

Key Officers & Management

Name Role Address
BRAIHLAND CHARLES W Manager 6642 MIDDLESEX PLACE, NAPLES, FL, 34104
BRAIHLAND CHARLES W Agent 6642 MIDDLESEX PLACE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-17 6240 SHIRLEY ST, SUITE 204, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2004-09-17 6240 SHIRLEY ST, SUITE 204, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-09 6642 MIDDLESEX PLACE, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000608839 TERMINATED 1000000323214 COLLIER 2012-08-31 2032-09-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-16
Florida Limited Liabilites 2001-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State