Search icon

HANDCRAFTED LLC - Florida Company Profile

Company Details

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

HANDCRAFTED 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 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: L12000034412
FEI/EIN Number 45-5088823

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

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

Key Officers & Management

Name Role Address
NUNEZ CHRIS Manager c/o FMS Lawyer PL, Fort White, FL, 32038
Legacy R.A. Group, Inc. Agent 2330 Clare Drive, Tallahassee, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133883 LIBERTY CITY TATTOO EXPIRED 2017-12-07 2022-12-31 - 519 NW 26 ST, MIAMI, FL, 33127
G17000127858 HANDCRAFTED TATTOO & ART GALLERY EXPIRED 2017-11-20 2022-12-31 - 519 NW 26 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-30 2330 Clare Drive, Tallahassee, FL 32309 -
REINSTATEMENT 2024-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-30 c/o FMS Lawyer PL, P.O. Box 219, Fort White, FL 32038 -
CHANGE OF MAILING ADDRESS 2024-05-30 c/o FMS Lawyer PL, P.O. Box 219, Fort White, FL 32038 -
REGISTERED AGENT NAME CHANGED 2024-05-30 Legacy R.A. Group, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-12-15 - -

Documents

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 Apr 2025

Sources: Florida Department of State