Search icon

WARSHAW CAPITAL, LLC

Branch

Company Details

Entity Name: WARSHAW CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2005 (20 years ago)
Branch of: WARSHAW CAPITAL, LLC, CONNECTICUT (Company Number 0802554)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: M05000001787
FEI/EIN Number 342047727
Address: 2777 SUMMER STREET, SUITE 306, STAMFORD, CT, 06905, US
Mail Address: 2777 SUMMER STREET, SUITE 306, STAMFORD, CT, 06905, US
Place of Formation: CONNECTICUT

Agent

Name Role Address
Michael Warshaw Agent 19355 Tumberry Way, Aventura, FL, 33180

Manager

Name Role Address
WARSHAW MICHAEL D Manager 2777 SUMMER STREET, STAMFORD, CT, 06905

Vice President

Name Role Address
Lefloch Evan Vice President 2777 SUMMER STREET, STAMFORD, CT, 06905

Chief Operating Officer

Name Role Address
Lefloch Graham Chief Operating Officer 2777 SUMMER STREET, STAMFORD, CT, 06905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000124644 WARSHAW CAPITAL HOME MORTGAGE ACTIVE 2024-10-07 2029-12-31 No data 277 SUMMER STREET, STAMFORD, CT, 06905
G20000112534 WARCAP HOME LOANS ACTIVE 2020-08-31 2025-12-31 No data 2777 SUMMER STREET, STE 306, STAMFORD, CT, 06905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 19355 Tumberry Way, #23A, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2021-04-21 2777 SUMMER STREET, SUITE 306, STAMFORD, CT 06905 No data
REINSTATEMENT 2019-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 2777 SUMMER STREET, SUITE 306, STAMFORD, CT 06905 No data
REGISTERED AGENT NAME CHANGED 2019-02-27 Michael, Warshaw No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-02-27
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-20
Foreign Limited 2005-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State