Search icon

KRAFTWERKS REMODELING LLC

Company Details

Entity Name: KRAFTWERKS REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2010 (15 years ago)
Document Number: L10000055038
FEI/EIN Number 272774920
Address: 8773 Midnight Pass Rd, SARASOTA, FL, 34242, US
Mail Address: 8773 Midnight Pass Rd, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KRAFTWERKS REMODELING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 272774920 2023-06-04 KRAFTWERKS REMODELING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9415441520
Plan sponsor’s address 8774 MIDNIGHT PASS RD, 103G, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2023-06-04
Name of individual signing MICHAEL CLAPP
Valid signature Filed with authorized/valid electronic signature
KRAFTWERKS REMODELING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 272774920 2022-06-02 KRAFTWERKS REMODELING LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9415441520
Plan sponsor’s address 8773 MIDNIGHT PASS RD, 103G, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing MICHAEL CLAPP
Valid signature Filed with authorized/valid electronic signature
KRAFTWERKS REMODELING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 272774920 2021-06-27 KRAFTWERKS REMODELING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9415441520
Plan sponsor’s address 8773 MIDNIGHT PASS RD 103G, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2021-06-27
Name of individual signing MICHAEL CLAPP
Valid signature Filed with authorized/valid electronic signature
KRAFTWERKS REMODELING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 272774920 2020-10-08 KRAFTWERKS REMODELING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9415441520
Plan sponsor’s address 14455 N BRANCH RD, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MICHAEL CLAPP
Valid signature Filed with authorized/valid electronic signature
KRAFTWERKS REMODELING LLC 401 K PROFIT SHARING PLAN TRUST 2018 272774920 2019-07-31 KRAFTWERKS REMODELING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9415441520
Plan sponsor’s address 14455 N BRANCH RD, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing MICHAEL CLAPP
Valid signature Filed with authorized/valid electronic signature
KRAFTWERKS REMODELING LLC 401 K PROFIT SHARING PLAN TRUST 2017 272774920 2018-07-06 KRAFTWERKS REMODELING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9415441520
Plan sponsor’s address 14455 N BRANCH RD, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing MICHAEL CLAPP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
CLAPP MICHAEL Manager 8773 Midnight Pass Rd, SARASOTA, FL, 34242

Secretary

Name Role Address
CLAPP ROBIN Secretary 8773 Midnight Pass Rd, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 8773 Midnight Pass Rd, 103G, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2022-04-28 8773 Midnight Pass Rd, 103G, SARASOTA, FL 34242 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State