Entity Name: | RAFFERTY CAPITAL MARKETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Apr 2004 (21 years ago) |
Branch of: | RAFFERTY CAPITAL MARKETS, LLC, NEW YORK (Company Number 2563669) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M04000001401 |
FEI/EIN Number |
134143904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 Franklin Avenue, 300A, GARDEN CITY, NY, 11530, US |
Mail Address: | 1010 Franklin Avenue, Garden City, NY, 11530, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
barbara martens | Manager | 1010 Franklin Avenue, Suite 300A, GARDEN CITY, NY, 11530 |
RAFFERTY HOLDINGS, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08309900083 | JJ KENNY DRAKE | EXPIRED | 2008-11-19 | 2013-12-31 | - | RAFFERTY CAPITAL MARKETS, LLC, 1515 N FEDERAL HIGHWAY #402, BOCA RATON, FL, 33432-1954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 1010 Franklin Avenue, 300A, GARDEN CITY, NY 11530 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-08 | REYNOLDS PLAZA, 1061 EAST INDIANTOWN ROAD, STE 404, JUPITER, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-28 | 1010 Franklin Avenue, 300A, GARDEN CITY, NY 11530 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | RAFFERTY HOLDINGS, LLC | - |
REINSTATEMENT | 2008-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-07-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State