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