Search icon

RAFFERTY CAPITAL MARKETS, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

Name Role Address
barbara martens Manager 1010 Franklin Avenue, Suite 300A, GARDEN CITY, NY, 11530
RAFFERTY HOLDINGS, LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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