Search icon

CANI CAPITAL MANAGEMENT, LLC

Company Details

Entity Name: CANI CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Dec 2003 (21 years ago)
Date of dissolution: 11 Dec 2009 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2009 (15 years ago)
Document Number: L03000054901
FEI/EIN Number 043781339
Address: 2455 E SUNRISE BLVD, 500, FT. LAUDERDALE, FL, 33304
Mail Address: 2455 E SUNRISE BLVD, 500, FT. LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAYBIN SCOTT Agent 2455 E SUNRISE BLVD #500, FORT LAUDERDALE, FL, 33304

Manager

Name Role Address
RAYBIN SCOTT Manager 2455 E SUNRISE BLVD #500, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 2455 E SUNRISE BLVD, 500, FT. LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2006-03-08 2455 E SUNRISE BLVD, 500, FT. LAUDERDALE, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 2455 E SUNRISE BLVD #500, FORT LAUDERDALE, FL 33304 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000788629 LAPSED 07-033831 (05) 17TH JUDICIAL, BROWARD COUNTY 2014-07-09 2019-07-16 $475,000.00 BRANT BOYER, STEVE GARHARDT (SEE IMAGE FOR ADD CRED.), C/O JAMES H. CUMMINGS, ESQ., 50 N. LAURA ST., SUITE 2600, JACKSONVILLE, FL 32202

Documents

Name Date
LC Voluntary Dissolution 2009-12-11
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-09-30
Florida Limited Liabilites 2003-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State