Search icon

AMERICRAFT COOKWARE, LLC

Company Details

Entity Name: AMERICRAFT COOKWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2012 (13 years ago)
Document Number: L12000076148
FEI/EIN Number 45-5391675
Address: 152 E 3RD AVENUE, MOUNT DORA, FL, 32757, US
Mail Address: 152 E 3RD AVENUE, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICRAFT COOKWARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 455391675 2023-04-17 AMERICRAFT COOKWARE LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 8773357267
Plan sponsor’s address 152 E 3RD AVENUE, MOUNT DORA, FL, 327570000

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing BRYAN HURLEY
Valid signature Filed with authorized/valid electronic signature
AMERICRAFT COOKWARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 455391675 2021-04-23 AMERICRAFT COOKWARE LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 8773357267
Plan sponsor’s address 4129 UNITED AVENUE, MOUNT DORA, FL, 327570000

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing BRYAN HURLEY
Valid signature Filed with authorized/valid electronic signature
AMERICRAFT COOKWARE LLC 401 K PROFIT SHARING PLAN TRUST 2017 455391675 2018-03-12 AMERICRAFT COOKWARE LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 8773357267
Plan sponsor’s address 4129 UNITED AVENUE, MOUNT DORA, FL, 327570000

Signature of

Role Plan administrator
Date 2018-03-12
Name of individual signing BRYAN HURLEY
Valid signature Filed with authorized/valid electronic signature
AMERICRAFT COOKWARE LLC 401 K PROFIT SHARING PLAN TRUST 2015 455391675 2016-05-26 AMERICRAFT COOKWARE LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 8773357267
Plan sponsor’s address 4129 UNITED AVENUE, MOUNT DORA, FL, 327570000

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing DONNA JENSEN
Valid signature Filed with authorized/valid electronic signature
AMERICRAFT COOKWARE LLC 401 K PROFIT SHARING PLAN TRUST 2014 455391675 2015-05-27 AMERICRAFT COOKWARE LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 8773357267
Plan sponsor’s address 4129 UNITED AVENUE, MOUNT DORA, FL, 327570000

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing DONNA JENSEN
Valid signature Filed with authorized/valid electronic signature
AMERICRAFT COOKWARE LLC 401 K PROFIT SHARING PLAN TRUST 2013 455391675 2014-05-13 AMERICRAFT COOKWARE LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339900
Sponsor’s telephone number 8773357267
Plan sponsor’s address 4129 UNITED AVENUE, MOUNT DORA, FL, 327570000

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing DONNA JENSEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HURLEY BRYAN Agent 152 E 3RD AVENUE, MOUNT DORA, FL, 32757

Officer

Name Role Address
Kammerer Carrie Officer 245 Trenton Road, WEST BEND, WI, 53095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 152 E 3RD AVENUE, MOUNT DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2022-02-01 152 E 3RD AVENUE, MOUNT DORA, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 152 E 3RD AVENUE, MOUNT DORA, FL 32757 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000121929 ACTIVE 1000000982502 LAKE 2024-02-26 2044-02-28 $ 5,736.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State