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. |
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 |
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 |
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 |
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 | - | - |
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 |
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