Search icon

CRAVEN HOUSE CAPITAL NORTH AMERICA LLC

Company Details

Entity Name: CRAVEN HOUSE CAPITAL NORTH AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Oct 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: L17000211417
FEI/EIN Number APPLIED FOR
Mail Address: 3 W Piccadilly St, Fl 3, Winchester, VA 22601
Address: 2033 MAIN ST STE 204, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1758919 107 WEST FEDERAL ST. PO BOX 480, MIDDLEBURG, VA, 20018-0480 2033 MAIN ST, SUITE 600, SARASOTA, FL, 34237 540-687-3166

Filings since 2020-08-25

Form type SC 13D
Filing date 2020-08-25
File View File

Filings since 2019-08-28

Form type 4
File number 001-37605
Filing date 2019-08-28
Reporting date 2019-08-22
File View File

Filings since 2019-08-28

Form type SC 13D
Filing date 2019-08-28
File View File

Filings since 2019-08-28

Form type SC 13D
Filing date 2019-08-28
File View File

Filings since 2019-06-07

Form type 4
File number 001-37605
Filing date 2019-06-07
Reporting date 2019-05-30
File View File

Filings since 2019-06-07

Form type SC 13D
Filing date 2019-06-07
File View File

Filings since 2019-06-03

Form type SC 13D
Filing date 2019-06-03
File View File

Filings since 2018-11-13

Form type SC 13D
Filing date 2018-11-13
File View File

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
PAJAK, MARK J Manager 2033 MAIN ST STE 204, SARASOTA, FL 34237

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 2033 MAIN ST STE 204, SARASOTA, FL 34237 No data
LC STMNT OF RA/RO CHG 2021-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-27 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 2033 MAIN ST STE 204, SARASOTA, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
CORLCRACHG 2021-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-10-12

Date of last update: 18 Jan 2025

Sources: Florida Department of State