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