Search icon

CRADDOCK MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CRADDOCK MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRADDOCK MANAGEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Jun 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L00000006672
FEI/EIN Number 651015324

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL, 34108, US
Mail Address: 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMICHAEL KEVIN REG 9132 STRADA PLACE, NAPLES, FL, 34108
CARMICHAEL KEVIN Agent 9132 STRADA PLACE, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045888 MR. MAMBO PROJECT EXPIRED 2010-05-25 2015-12-31 - 1925 S. OAK HAVEN CIRICLE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2015-04-29 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 9132 STRADA PLACE, 4TH FLOOR, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2008-01-07 CARMICHAEL, KEVIN -

Documents

Name Date
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State