Search icon

BLACK SWAN CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: BLACK SWAN CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK SWAN CAPITAL, 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 01 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2020 (4 years ago)
Document Number: L04000032120
FEI/EIN Number 201260369

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

Address: 8313 SW Bent Oak Court, Stuart, FL, 34997, US
Mail Address: 8313 SW Bent Oak Court, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROOKS JOHN R Managing Member 8313 SW Bent Oak Court, Stuart, FL, 34997
CROOKS PATRICIA A Manager 8313 SW Bent Oak Court, Stuart, FL, 34997
CROOKS JOHN R Agent 8313 SW Bent Oak Court, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074059 IONIAN CAPITAL MANAGEMENT EXPIRED 2013-07-24 2018-12-31 - 2161 SW RACQUET CLUB DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 8313 SW Bent Oak Court, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2017-02-02 8313 SW Bent Oak Court, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 8313 SW Bent Oak Court, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2010-05-04 CROOKS, JOHN R -
REINSTATEMENT 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State