Search icon

STATECRAFT, LLC - Florida Company Profile

Company Details

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

STATECRAFT, 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: 12 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2022 (3 years ago)
Document Number: L10000050904
FEI/EIN Number 800599655

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

Address: 1001 Redbud Ave, TALLAHASSEE, FL, 32312, US
Mail Address: 1001 Redbud Ave, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS AMBER K Managing Member 1001 Redbud Ave, TALLAHASSEE, FL, 32312
DAVIS AMBER K Agent 1001 Redbud Ave, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044919 STICK IS LIFE ACTIVE 2025-04-01 2030-12-31 - 1001 REDBUD AVE, TALLAHASSEE, FL, 32303
G12000043642 COASTAL FITNESS AND WELNESS CENTER EXPIRED 2012-05-09 2017-12-31 - P.O. BOX 385, PORT ST. JOE, FL, 32457

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-18 1001 Redbud Ave, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2022-06-18 1001 Redbud Ave, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-18 1001 Redbud Ave, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2022-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-08 DAVIS, AMBER K -
REINSTATEMENT 2016-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-08
REINSTATEMENT 2022-06-18
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-27
ANNUAL REPORT 2017-06-30
REINSTATEMENT 2016-02-08
REINSTATEMENT 2014-02-06
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State