Search icon

CRAFTED AUDIO, LLC.

Company Details

Entity Name: CRAFTED AUDIO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L15000127876
FEI/EIN Number 47-4751625
Address: 8051 N. TAMIAMI TRAIL SUITE E6, SARASOTA, FL, 34243, US
Mail Address: 389 McDonough Rd, Fayetteville, GA, 30214, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRAFTED AUDIO, LLC 401(K) PLAN 2022 474751625 2023-05-27 CRAFTED AUDIO, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443142
Sponsor’s telephone number 3217504708
Plan sponsor’s address 8100 CHANCELLOR DR., SUITE 150, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CRAFTED AUDIO, LLC 401(K) PLAN 2021 474751625 2022-05-19 CRAFTED AUDIO, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443142
Sponsor’s telephone number 3217504708
Plan sponsor’s address 8100 CHANCELLOR DR., SUITE 150, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CRAFTED AUDIO, LLC 401(K) PLAN 2020 474751625 2021-07-01 CRAFTED AUDIO, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443142
Sponsor’s telephone number 3217504708
Plan sponsor’s address 8100 CHANCELLOR DR., SUITE 150, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CINDY'S FLORIDA LLC Agent

President

Name Role Address
WHITE JOSEPH President 389 McDonough Rd, Fayetteville, GA, 30214

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087889 CRAFTED DESIGN EXPIRED 2017-08-10 2022-12-31 No data 7616 SOUTHLAND BLVD., SUITE 104, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-03 8051 N. TAMIAMI TRAIL SUITE E6, SARASOTA, FL 34243 No data
LC STMNT OF RA/RO CHG 2023-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 8051 N. TAMIAMI TRAIL SUITE E6, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 8051 N. TAMIAMI TRAIL SUITE E6, STE E6, SARASOTA, FL 34243 No data
LC STMNT OF RA/RO CHG 2019-06-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-31 CINDY'S FLORIDA LLC No data
LC AMENDMENT 2017-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-03
CORLCRACHG 2023-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-06
CORLCRACHG 2019-06-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State