Entity Name: | CRAIGHTON D'FRANCO L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRAIGHTON D'FRANCO L.L.C 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: | 13 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2013 (12 years ago) |
Document Number: | L09000035170 |
FEI/EIN Number |
264648746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5100 SW 90th Avenue, Cooper City, FL, 33328, US |
Mail Address: | 5100 SW 90th Avenue, Cooper City, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'FRANCO ROMAELLO | Managing Member | 5100 SW 90th Ave, Cooper City, FL, 33328 |
CRAIGHTON CARSA | Managing Member | 5100 SW 90th Avenue, Cooper City, FL, 33328 |
D'FRANCO ROMAELLO | Agent | 5100 SW 90th Ave, Cooper City, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000161962 | PS.23 HAIR & MAKE-UP LOUNGE | EXPIRED | 2009-10-05 | 2014-12-31 | - | 6031 MIRAMAR PARKWAY, SUITE B, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 5100 SW 90th Avenue, Suite 105, Cooper City, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 5100 SW 90th Avenue, Suite 105, Cooper City, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 5100 SW 90th Ave, Suite 105, Cooper City, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | D'FRANCO, ROMAELLO | - |
REINSTATEMENT | 2013-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State