Entity Name: | ALL CRAFT CONSTRUCTION LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 May 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L05000053447 |
FEI/EIN Number | 861140334 |
Address: | 110 HOLLOWAY CT., Sanford, FL, 32771, US |
Mail Address: | 110 HOLLOWAY CT., Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSHKON NEIL E | Agent | 110 HOLLOWAY CT., Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
GERSHKON NEIL E | Manager | 110 HOLLOWAY CT., Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-18 | 110 HOLLOWAY CT., Sanford, FL 32771 | No data |
LC STMNT OF RA/RO CHG | 2016-08-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-08-12 | 110 HOLLOWAY CT., Sanford, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-12 | 110 HOLLOWAY CT., Sanford, FL 32771 | No data |
LC DISSOCIATION MEM | 2014-09-18 | No data | No data |
REINSTATEMENT | 2013-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-11 |
CORLCRACHG | 2016-08-18 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-10 |
CORLCDSMEM | 2014-09-18 |
ANNUAL REPORT | 2014-02-19 |
REINSTATEMENT | 2013-10-10 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-05-02 |
REINSTATEMENT | 2009-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State