Search icon

DFTR CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company Details

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

DFTR CAPITAL MANAGEMENT, 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: 11 Sep 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L03000034574
FEI/EIN Number 020705528

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

Address: 3914 NW 53RD ST., BOCA RATON, FL, 33496
Mail Address: 3914 NW 53RD ST., BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKELSTEIN DAVID Manager 3914 NW 53RD. ST., BOCA RATON, FL, 33496
RICHERSON TIM Manager 3914 NW 53RD. ST., BOCA RATON, FL, 33496
FINKELSTEIN DAVID Agent 3914 NW 53RD ST., BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT AND NAME CHANGE 2008-07-07 DFTR CAPITAL MANAGEMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 3914 NW 53RD ST., BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-28 3914 NW 53RD ST., BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2008-03-28 3914 NW 53RD ST., BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2008-03-28 FINKELSTEIN, DAVID -
LC NAME CHANGE 2006-08-24 1107, LLC -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-21
LC Amendment and Name Change 2008-07-07
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-30
LC Name Change 2006-08-24
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State