Search icon

DENARO CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DENARO CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENARO CAPITAL MANAGEMENT, 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: 11 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000110051
FEI/EIN Number 47-1370415

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

Address: 110 East Broward Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: 110 East Broward Blvd., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENARO ANTHONY President 110 East Broward Blvd., Fort Lauderdale, FL, 33301
Denaro Anthony PSr. Chief Executive Officer 110 East Broward Blvd., Fort Lauderdale, FL, 33301
DENARO ANTHONY Agent 110 East Broward Blvd., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-07 110 East Broward Blvd., Suite 1700, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 110 East Broward Blvd., Suite 1700, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 110 East Broward Blvd., Suite 1700, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2015-12-14 - -
REGISTERED AGENT NAME CHANGED 2015-03-04 DENARO, ANTHONY -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08
LC Amendment 2015-12-14
ANNUAL REPORT 2015-03-04
Florida Limited Liability 2014-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State