Search icon

TRADECRAFT BLACK LLC - Florida Company Profile

Company Details

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

TRADECRAFT BLACK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000075347
FEI/EIN Number APPLIED FOR

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

Address: 3100 SE FEDERAL HIGHWAY, STUART, FL, 34994, US
Mail Address: 3100 SE FEDERAL HIGHWAY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL JAMES Manager 3100 SE FEDERAL HIGHWAY, STUART, FL, 34994
TOPOLESKI IAN Member 3100 SE FEDERAL HIGHWAY, STUART, FL, 34994
Wilson Rhonda Agent 3100 SE FEDERAL HIGHWAY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114773 PREMIUM ARMS EXPIRED 2015-11-11 2020-12-31 - 663 96TH AVE. N., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 3100 SE FEDERAL HIGHWAY, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-19 3100 SE FEDERAL HIGHWAY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-02-19 3100 SE FEDERAL HIGHWAY, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2023-02-19 Wilson, Rhonda -
REINSTATEMENT 2023-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2023-02-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-11-06
Florida Limited Liability 2013-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State