Search icon

SKILLED AMERICAN CRAFTSMEN, LLC - Florida Company Profile

Company Details

Entity Name: SKILLED AMERICAN CRAFTSMEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKILLED AMERICAN CRAFTSMEN, 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: 24 Feb 2012 (13 years ago)
Document Number: L12000028242
FEI/EIN Number 45-4891638

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

Address: 1826 Par Place, SARASOTA, FL, 34240, US
Mail Address: 1826 Par Place, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN, III EDWIN A Managing Member 124 South Pineapple Avenue, SARASOTA, FL, 34236
BOWMAN, III EDWIN A Agent 1826 Par Place, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018514 BOWMAN ORIGINALS ACTIVE 2023-02-07 2028-12-31 - 124 S PINEAPPLE AVE, SARASOTA, FL, 34236
G12000029850 BOWMAN ORIGINALS EXPIRED 2012-03-27 2017-12-31 - 1400 STATE STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1826 Par Place, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2024-04-08 1826 Par Place, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1826 Par Place, SARASOTA, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State