Search icon

FLORIDA CRAFT DISTRIBUTORS LLC

Company Details

Entity Name: FLORIDA CRAFT DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Feb 2014 (11 years ago)
Date of dissolution: 03 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: L14000028441
FEI/EIN Number 46-4853523
Address: 3874 Fiscal Crt, Suite 400B, West Palm Beach, FL 33404
Mail Address: 927 Drepsen Hood Drive, Orlando, FL 32825
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HANSON, JEFFREY Agent 927 Drepsen Hook Drive, Orlando, FL 32825

Manager

Name Role Address
HANSON, JEFFREY Manager 927 Drepsen Hood Drive, Orlando, FL 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000094974 FLORIDA CRAFT SALES ACTIVE 2017-08-24 2027-12-31 No data 8 WESTERN AVENUE, KENNEBUNK, ME, 04043
G14000017699 FCD LLC EXPIRED 2014-02-19 2024-12-31 No data 8 WESTERN AVENUE, KENNEBUNK, ME, 04043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-03 No data No data
CHANGE OF MAILING ADDRESS 2023-02-16 3874 Fiscal Crt, Suite 400B, West Palm Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2023-02-16 HANSON, JEFFREY No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 927 Drepsen Hook Drive, Orlando, FL 32825 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 3874 Fiscal Crt, Suite 400B, West Palm Beach, FL 33404 No data
LC AMENDMENT 2017-04-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000119870 (No Image Available) ACTIVE 1000001030239 SEMINOLE 2025-02-13 2045-02-19 $ 25,465.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J25000119888 (No Image Available) ACTIVE 1000001030240 SEMINOLE 2025-02-13 2035-02-19 $ 365.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000402586 ACTIVE 50 2023 CA 0009993 XXXXMB 15TH JUDICIAL PALM BEACH CNTY 2023-08-18 2028-08-25 $60,365.40 HUNGBLODDIES, LLC, 3315 FERNWOOD DR., BOYNTON BEACH, FL 33435

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-03
AMENDED ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9562877000 2020-04-09 0455 PPP 3874 FISCAL CT, WEST PALM BEACH, FL, 33404-1716
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109000
Loan Approval Amount (current) 109000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33404-1716
Project Congressional District FL-21
Number of Employees 8
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110141.47
Forgiveness Paid Date 2021-04-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State