Search icon

CRAFTY CABINETS LLC - Florida Company Profile

Company Details

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

CRAFTY CABINETS 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: 29 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000077701
FEI/EIN Number 66-0806204

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

Address: 1825 PALM COVE BLVD,, DELRAY BEACH, FL, 33445, US
Mail Address: 1825 PALM COVE BLVD,, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARANO WALTER Manager 1817 NW 21 Street, Pompano Beach, FL, 33069
Marano Walter Agent 1817 NW 21ST, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-21 Marano, Walter -
REINSTATEMENT 2019-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 1825 PALM COVE BLVD,, UNIT 104, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2017-03-27 1825 PALM COVE BLVD,, UNIT 104, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 1817 NW 21ST, POMPANO BEACH, FL 33069 -
LC AMENDMENT 2013-07-12 - -

Documents

Name Date
REINSTATEMENT 2019-09-21
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-04
Reg. Agent Change 2014-02-12
Reg. Agent Resignation 2013-10-18
CORLCMMRES 2013-10-18
LC Amendment 2013-07-12
Florida Limited Liability 2013-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State