Search icon

DEN HAAG CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: DEN HAAG CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEN HAAG 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: 21 Feb 2005 (20 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L05000017371
FEI/EIN Number 582466593

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

Address: 1 FARRAGUT PLACE, MORRISTOWN, NJ, 07960-5212
Mail Address: 1 FARRAGUT PLACE, MORRISTOWN, NJ, 07960-5212
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JAMES A Managing Member 1 FARRAGUT PLACE, MORRISTOWN, NJ, 079605212
KNIEF BYRON L Managing Member 19 West 120th Street, NEW YORK, NY, 10027
ROBERTSON STRUAN E Managing Member 19 West 120th Street, NEW YORK, NY, 10027
CLARK JAMES A Agent 1375 Avondale Ave., Jacksonville, FL, 32205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 1375 Avondale Ave., Jacksonville, FL 32205 -
CHANGE OF MAILING ADDRESS 2008-11-17 1 FARRAGUT PLACE, MORRISTOWN, NJ 07960-5212 -
REGISTERED AGENT NAME CHANGED 2008-11-17 CLARK, JAMES A -
CHANGE OF PRINCIPAL ADDRESS 2008-11-17 1 FARRAGUT PLACE, MORRISTOWN, NJ 07960-5212 -
CANCEL ADM DISS/REV 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State