Search icon

CROFT INTERNATIONAL LLC - Florida Company Profile

Company Details

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

CROFT INTERNATIONAL 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: 15 Aug 2012 (13 years ago)
Document Number: L12000104912
FEI/EIN Number 46-0836745

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

Address: 355 Prestwick Dr, Davenport, FL, 33897, US
Mail Address: 355 Prestwick Dr, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART PAUL P Managing Member 355 Prestwick Dr, Davenport, FL, 33897
STEWART PAUL Agent 355 Prestwick Dr, Davenport, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017840 CONTEMPO PROPERTY MANAGEMENT EXPIRED 2014-02-20 2019-12-31 - 235 ELDERBERRY DR., DAVENPORT, FL, 33897
G14000006958 CONTEMPO PROPERTY MANAGEMENT LLC EXPIRED 2014-01-22 2019-12-31 - 235 ELDERBERRY DR, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 355 Prestwick Dr, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2020-03-24 355 Prestwick Dr, Davenport, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 355 Prestwick Dr, Davenport, FL 33897 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State