Search icon

PANHANDLE CRAFTSMEN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PANHANDLE CRAFTSMEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Feb 2005 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000014636
FEI/EIN Number 202332725
Address: 1601 Kelly Street, Tallahassee, FL, 32310, US
Mail Address: 1601 Kelly St, Tallahassee, FL, 32310, US
ZIP code: 32310
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER DOUGLAS Managing Member 1601 Kelly St, Tallahassee, FL, 32310
POTTER DOUGLAS T Agent 1601 Kelly St, Tallahassee, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1601 Kelly St, Tallahassee, FL 32310 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 1601 Kelly Street, Tallahassee, FL 32310 -
CHANGE OF MAILING ADDRESS 2018-04-17 1601 Kelly Street, Tallahassee, FL 32310 -
REGISTERED AGENT NAME CHANGED 2011-03-18 POTTER, DOUGLAS T -
LC AMENDMENT 2008-07-14 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2005-03-07 PANHANDLE CRAFTSMEN, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000242354 ACTIVE 18-194-1A LEON COUNTY 2023-04-24 2028-05-31 $6,629.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
LC Amendment 2021-06-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7750.00
Total Face Value Of Loan:
7750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,750
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$7,819.86
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $7,750
Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$10,044.11
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State