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 |
Name | Role | Address |
---|---|---|
CARRANZA, SERGIO E | Agent | 3812 Exchange Ave, Naples, FL 34104 |
Name | Role | Address |
---|---|---|
CARRANZA, SERGIO E. | President | 624 94th Ave N, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Carranza , Pablo A | Vice President | 2600 Storter Ave, Unit A Naples, FL 34112 |
Name | Role | Address |
---|---|---|
Callau , Jorge | Operations Manager | 4931 Teak Wood Dr, Naples, FL 34119 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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