Search icon

CRAIGHTON D'FRANCO L.L.C - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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