Entity Name: | CRAIG BONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jan 2006 (19 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 20 Dec 2018 (6 years ago) |
Document Number: | L06000002973 |
FEI/EIN Number | 841700949 |
Address: | 1917 Erin Brooke Drive, VALRICO, FL, 33594, US |
Mail Address: | 601 Brentwood Place, Brandon, FL, 33511, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANNE-MARIE BONE | Agent | 601 Brentwood Place, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
BONE ANNE-MARIE | Manager | 1917 Erin Brooke Drive, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 601 Brentwood Place, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-10 | 1917 Erin Brooke Drive, VALRICO, FL 33594 | No data |
LC DISSOCIATION MEM | 2019-12-20 | No data | No data |
LC STMNT OF RA/RO CHG | 2018-12-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-20 | ANNE-MARIE BONE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-23 | 1917 Erin Brooke Drive, VALRICO, FL 33594 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
CORLCDSMEM | 2019-12-20 |
ANNUAL REPORT | 2019-01-26 |
CORLCRACHG | 2018-12-20 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State