Search icon

DANNY CRAFT, LLC - Florida Company Profile

Company Details

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

DANNY CRAFT, 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: 29 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000123712
FEI/EIN Number 204051507

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

Address: 2512 SUCCESS DRIVE, ODESSA, FL, 33556
Mail Address: 2512 SUCCESS DRIVE, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANNENMILLER RICHARD J Managing Member 2512 SUCCESS DRIVE, ODESSA, FL, 33556
DIAMOND AMY L Agent 13998 80th Ave, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075830 CRAFTSONICS EXPIRED 2014-07-22 2019-12-31 - CRAFTSONICS, 2512 SUCCESS DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 13998 80th Ave, Seminole, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 2512 SUCCESS DRIVE, ODESSA, FL 33556 -
REINSTATEMENT 2014-03-21 - -
CHANGE OF MAILING ADDRESS 2014-03-21 2512 SUCCESS DRIVE, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2014-03-21 DIAMOND, AMY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2012-11-01
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-07-17
Florida Limited Liability 2005-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State