Entity Name: | HANDCRAFTED LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2024 (8 months ago) |
Document Number: | L12000034412 |
FEI/EIN Number | 45-5088823 |
Address: | c/o FMS Lawyer PL, P.O. Box 219, Fort White, FL, 32038, US |
Mail Address: | c/o FMS Lawyer PL, P.O. Box 219, Fort White, FL, 32038, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Legacy R.A. Group, Inc. | Agent | 2330 Clare Drive, Tallahassee, FL, 32309 |
Name | Role | Address |
---|---|---|
NUNEZ CHRIS | Manager | c/o FMS Lawyer PL, Fort White, FL, 32038 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000133883 | LIBERTY CITY TATTOO | EXPIRED | 2017-12-07 | 2022-12-31 | No data | 519 NW 26 ST, MIAMI, FL, 33127 |
G17000127858 | HANDCRAFTED TATTOO & ART GALLERY | EXPIRED | 2017-11-20 | 2022-12-31 | No data | 519 NW 26 STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-30 | 2330 Clare Drive, Tallahassee, FL 32309 | No data |
REINSTATEMENT | 2024-05-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-30 | c/o FMS Lawyer PL, P.O. Box 219, Fort White, FL 32038 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-30 | c/o FMS Lawyer PL, P.O. Box 219, Fort White, FL 32038 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-30 | Legacy R.A. Group, Inc. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2020-06-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2017-12-15 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-06-29 |
ANNUAL REPORT | 2018-05-01 |
LC Amendment | 2017-12-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State