Search icon

FERNCRAUFT, LLC - Florida Company Profile

Company Details

Entity Name: FERNCRAUFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNCRAUFT, 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: 04 Aug 2003 (22 years ago)
Date of dissolution: 03 Nov 2008 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: L03000029376
FEI/EIN Number 371478073

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

Address: % SNYDER FINANCIAL GROUP, 705 WEST AZEELE, TAMPA, FL, 33609
Mail Address: P.O. BOX 1344, TAMPA, FL, 33601-1344
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER BRUCE Manager 705 W AZEELE, TAMPA, FL, 33609
JONES DON Secretary 97 W. BISCAYNE AVE, TAMPA, FL, 33606
SIVARD FRANCIS J Treasurer 97 W. BISCAYNE AVE, TAMPA, FL, 33606
JONES DON Agent 97 W. BISCAYNE AVE, TAMPA, FL, 33606
JOHNSON JAMES Manager 5005 S SUNSET BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 97 W. BISCAYNE AVE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2007-03-08 JONES, DON -
CHANGE OF PRINCIPAL ADDRESS 2003-12-17 % SNYDER FINANCIAL GROUP, 705 WEST AZEELE, TAMPA, FL 33609 -
AMENDMENT 2003-12-17 - -
CHANGE OF MAILING ADDRESS 2003-12-17 % SNYDER FINANCIAL GROUP, 705 WEST AZEELE, TAMPA, FL 33609 -
NAME CHANGE AMENDMENT 2003-09-12 FERNCRAUFT, LLC -

Documents

Name Date
LC Voluntary Dissolution 2008-11-03
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-16
Amendment 2003-12-17
Name Change 2003-09-12
Florida Limited Liabilites 2003-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State