Search icon

WHITCRAFT CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: WHITCRAFT CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITCRAFT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: L08000036614
FEI/EIN Number 262403367

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

Address: 97 Kings Ferry Way, St. Augustine, FL, 32084, US
Mail Address: 97 Kings Ferry Way, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitcraft Daniel S President 97 Kings Ferry Way, St. Augustine, FL, 32084
BOVAY JOHN C Agent 901 NW 57TH STREET, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 97 Kings Ferry Way, St. Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 97 Kings Ferry Way, St. Augustine, FL 32084 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-07 901 NW 57TH STREET, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2008-08-07 BOVAY, JOHN C -
LC NAME CHANGE 2008-04-23 WHITCRAFT CONSTRUCTION, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State