Search icon

HANDICRAFT IMPORTS, LLC - Florida Company Profile

Company Details

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

HANDICRAFT IMPORTS, 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: 27 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000020764
FEI/EIN Number 20-4384071

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

Address: 20913 Saint Andrews Blvd, Boca Raton, FL, 33433, US
Mail Address: 20913 Saint Andrews Blvd, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELGAR GUISELA Managing Member 20913 Saint Andrews Blvd, Boca Raton, FL, 33433
MELGAR GUISELA Agent 20913 Saint Andrews Blvd, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008697 OCEAN SOUVENIRS EXPIRED 2012-01-25 2017-12-31 - 2900 WEST SAMPLE RD, UNIT 4501, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 20913 Saint Andrews Blvd, Apt 61, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2017-04-30 20913 Saint Andrews Blvd, Apt 61, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 20913 Saint Andrews Blvd, Apt 61, Boca Raton, FL 33433 -
REINSTATEMENT 2016-12-20 - -
REGISTERED AGENT NAME CHANGED 2016-12-20 MELGAR, GUISELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000598328 TERMINATED 1000000759643 BROWARD 2017-10-18 2037-10-25 $ 1,919.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-12-20
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-29
CORAPREIWP 2010-04-13
ANNUAL REPORT 2007-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State