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. |
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 |
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 |
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 | - |
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