Search icon

CRAIG HART BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: CRAIG HART BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAIG HART BUILDING, 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: 09 Sep 2014 (11 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: L14000140951
FEI/EIN Number 47-1931414

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

Address: 19800 Cornerstone Square, Ashburn, VA, 20147, US
Mail Address: 19800 Cornerstone Square, Ashburn, VA, 20147, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART LYNDAL C Authorized Member 19800 Cornerstone Square, Ashburn, VA, 20147
HART MARY P Authorized Member 19800 Cornerstone Square, Ashburn, VA, 20147
Hart Conner W Auth 19800 Cornerstone Square, Ashburn, VA, 20147
Martin Richard Agent 5597 U. S. Highway 98 West, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 19800 Cornerstone Square, 339, Ashburn, VA 20147 -
CHANGE OF MAILING ADDRESS 2019-04-30 19800 Cornerstone Square, 339, Ashburn, VA 20147 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 5597 U. S. Highway 98 West, Suite 202-D, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2018-04-18 Martin, Richard -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-25
Florida Limited Liability 2014-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State