Search icon

CRIMSON HAMMER CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: CRIMSON HAMMER CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRIMSON HAMMER CONSTRUCTION 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L06000100598
FEI/EIN Number 452113866

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

Address: 2425 WHIPPORWILL CIRCLE, SARASOTA, FL, 34231
Mail Address: 2425 WHIPPORWILL CIRCLE, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
PRUETT DENNIS H Manager 2425 WHIPPORWILL CIRCLE, SARASOTA, FL, 34231
PRUETT DENNIS Secretary 2425 WHIPPORWILL CIRCLE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2011-04-25 CRIMSON HAMMER CONSTRUCTION LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000210385 LAPSED 2017CC005037NC SARASOTA COUNTY COURT CLERK 2018-04-02 2023-05-30 $10,908.00 IPAYMENT, INC., 30721 RUSSELL RANCH RD.,, #200, WESTLAKE VILLAGE, CA, 91362

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-07

Date of last update: 03 May 2025

Sources: Florida Department of State