Entity Name: | CAPITAL 94, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPITAL 94, 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. |
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: | 14 Apr 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | L04000028711 |
FEI/EIN Number |
651225352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12735 GRAN BAY PARKWAY, SUITE 150, JACKSONVILLE, FL, 32258, US |
Mail Address: | 12735 GRAN BAY PARKWAY, SUITE 150, JACKSONVILLE, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Hancock Mike | Manager | 12735 Gran Bay Parkway, JACKSONVILLE, FL, 32258 |
Granat Jill | Manager | 5707 Blue Lagoon Drive, Miami, FL, 33126 |
Siddiqui Sami | Manager | 5707 Blue Lagoon Drive, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-12-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2019-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-08 | 12735 GRAN BAY PARKWAY, SUITE 150, JACKSONVILLE, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2017-01-08 | 12735 GRAN BAY PARKWAY, SUITE 150, JACKSONVILLE, FL 32258 | - |
LC AMENDMENT | 2016-04-26 | - | - |
CANCEL ADM DISS/REV | 2009-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-05-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2021-12-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-18 |
CORLCRACHG | 2019-12-30 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State