Search icon

CRAFT BUILDING PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CRAFT BUILDING PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAFT BUILDING PARTNERS, 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: 08 Nov 2013 (11 years ago)
Date of dissolution: 18 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2025 (2 months ago)
Document Number: L13000157298
FEI/EIN Number 46-4081580

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

Address: 9100 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US
Mail Address: P O BOX 2196, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH DOUGLAS C Managing Member P O BOX 2196, WINDERMERE, FL, 34786
BUSH DOUGLAS C Agent 9100 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006906 CRAFT STEEL WORKS EXPIRED 2017-01-19 2022-12-31 - 4407 S. VINELAND RD., STE D-11, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 9100 CONROY WINDERMERE ROAD, Suite 200, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 9100 CONROY WINDERMERE ROAD, Suite 200, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2015-02-23 9100 CONROY WINDERMERE ROAD, Suite 200, WINDERMERE, FL 34786 -
REINSTATEMENT 2015-02-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-23 BUSH, DOUGLAS C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-18
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State