Search icon

CRITON CAPITAL, LLC - Florida Company Profile

Company Details

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

CRITON 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: 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: 17 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Oct 2016 (9 years ago)
Document Number: L15000048425
FEI/EIN Number 47-3514136

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

Address: 12508 W Atlantic Blvd, Coral Springs, FL, 33071, US
Mail Address: 13876 SW 56 Street, STE. 315, Miami, FL, 33175, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO JOE L Manager 13876 SW 56 Street, Miami, FL, 33175
CARMONA RICARDO Agent 465 S. ORLANDO AVE, ORLANDO, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000108389 CRITON BUSINESS CAPITAL ACTIVE 2022-09-02 2027-12-31 - 13876 SW 56 STREET, #315, MIAMI, FL, 33175
G18000076781 THE LOAN AUTHORITY EXPIRED 2018-07-14 2023-12-31 - 12508 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 601 N Federal Highway, 301-20, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-02-01 12508 W Atlantic Blvd, Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 12508 W Atlantic Blvd, Coral Springs, FL 33071 -
LC NAME CHANGE 2016-10-27 CRITON CAPITAL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-08
LC Name Change 2016-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State