Entity Name: | CRITON CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Mar 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Oct 2016 (8 years ago) |
Document Number: | L15000048425 |
FEI/EIN Number | 47-3514136 |
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 |
Name | Role | Address |
---|---|---|
CARMONA RICARDO | Agent | 465 S. ORLANDO AVE, ORLANDO, FL, 32751 |
Name | Role | Address |
---|---|---|
ALONSO JOE L | Manager | 13876 SW 56 Street, Miami, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000108389 | CRITON BUSINESS CAPITAL | ACTIVE | 2022-09-02 | 2027-12-31 | No data | 13876 SW 56 STREET, #315, MIAMI, FL, 33175 |
G18000076781 | THE LOAN AUTHORITY | EXPIRED | 2018-07-14 | 2023-12-31 | No data | 12508 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-01 | 12508 W Atlantic Blvd, Coral Springs, FL 33071 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 12508 W Atlantic Blvd, Coral Springs, FL 33071 | No data |
LC NAME CHANGE | 2016-10-27 | CRITON CAPITAL, LLC | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State