Entity Name: | CAPAFINANCIAL, 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: | 11 Jan 2016 (9 years ago) |
Branch of: | CAPAFINANCIAL, LLC, COLORADO (Company Number 20151653566) |
Date of dissolution: | 10 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Dec 2019 (5 years ago) |
Document Number: | M16000000260 |
FEI/EIN Number |
475266859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8740 LUCENT BLVD., #400, HIGHLANDS RANCH, CO, 80129, US |
Mail Address: | 8740 LUCENT BLVD., #400, HIGHLANDS RANCH, CO, 80129, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
PAGE RONALD | Chief Executive Officer | 82 CRESTONE WAY, CASTLE ROCK, CO, 80108 |
DUNCAN THOMAS H | General Counsel | 701 RIDGE ROAD, GOLDEN, CO, 80403 |
BRENNER MARK J | President | 6825 E. IRONWOOD DR, PARADISE VALLEY, AZ, 85253 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000019319 | CAPAFINANCIAL | EXPIRED | 2016-02-23 | 2021-12-31 | - | 6970 W 116TH AVENUE, UNIT D, BROOMFIELD, CO, 80020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-10 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-12-06 | CAPAFINANCIAL, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 8740 LUCENT BLVD., #400, HIGHLANDS RANCH, CO 80129 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 8740 LUCENT BLVD., #400, HIGHLANDS RANCH, CO 80129 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-10 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
LC Amendment and Name Change | 2016-12-06 |
Foreign Limited | 2016-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State