Search icon

CAPITAL STREET FINANCIAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL STREET FINANCIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL STREET FINANCIAL GROUP 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: 14 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000107499
FEI/EIN Number 273676698

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

Address: 4231 N DIXIE HWY, OAKLAND PARK, FL, 33334, US
Mail Address: 3900 ne 17th ave #1401, pompano, FL, 33064, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ GOMEZ JORGE A Managing Member 3900 ne 17th ave #1401, pompano, FL, 33064
SANCHEZ GOMEZ JORGE A Agent 3900 ne 17th ave #1401, pompano, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027292 GEORGIE'S CONSIGNMENT & THRIFT DEPOT EXPIRED 2011-03-16 2016-12-31 - 4281 N DIXIE HWY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2023-01-05 CAPITAL STREET FINANCIAL GROUP LLC -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 4231 N DIXIE HWY, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 SANCHEZ GOMEZ, JORGE A -

Documents

Name Date
ANNUAL REPORT 2023-01-23
LC Name Change 2023-01-05
REINSTATEMENT 2022-09-27
REINSTATEMENT 2021-01-04
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State