Search icon

HOME CRAFTERS PLUS LLC

Company Details

Entity Name: HOME CRAFTERS PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Aug 2016 (9 years ago)
Document Number: L16000144475
FEI/EIN Number 81-3485894
Address: 3812 Exchange Ave, Naples, FL 34104
Mail Address: 3812 Exchange Ave, Naples, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CARRANZA, SERGIO E Agent 3812 Exchange Ave, Naples, FL 34104

President

Name Role Address
CARRANZA, SERGIO E. President 624 94th Ave N, Naples, FL 34108

Vice President

Name Role Address
Carranza , Pablo A Vice President 2600 Storter Ave, Unit A Naples, FL 34112

Operations Manager

Name Role Address
Callau , Jorge Operations Manager 4931 Teak Wood Dr, Naples, FL 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 3812 Exchange Ave, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-03-05 3812 Exchange Ave, Naples, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 3812 Exchange Ave, Naples, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2020-12-26 CARRANZA, SERGIO E No data

Court Cases

Title Case Number Docket Date Status
HOME CRAFTERS PLUS, LLC, Petitioner(s) v. CANDICE P. ROSEN, THE TRUSTEE OF THE CANDICE P. ROSEN TRUST DATED SEPTEMBER 17, 2021, Respondent(s). 6D2024-0807 2024-04-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-8123

Parties

Name HOME CRAFTERS PLUS LLC
Role Petitioner
Status Active
Representations Raymond Leon Bass, Jr.
Name CANDICE P. ROSEN
Role Respondent
Status Active
Representations N Paul San Filippo, Jr.
Name THE CANDICE P. ROSEN TRUST DATED SEPTEMBER 17, 2021
Role Respondent
Status Active
Representations N Paul San Filippo, Jr.
Name Hon. Keith R Kyle
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
View View File
Docket Date 2024-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF DISMISSAL OF PETITION FOR CERTIORARI
On Behalf Of HOME CRAFTERS PLUS, LLC
Docket Date 2024-05-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-18
Type Record
Subtype Appendix
Description Appendix
View View File
Docket Date 2024-04-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-12-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-13

Date of last update: 19 Feb 2025

Sources: Florida Department of State