Search icon

LAND CRAFTED, LLC

Company Details

Entity Name: LAND CRAFTED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Aug 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Sep 2016 (8 years ago)
Document Number: L16000148433
FEI/EIN Number 81-3506377
Address: 5007 Bonita Drive, WIMAUMA, FL, 33598, US
Mail Address: 5007 Bonita Drive, WIMAUMA, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LAIRBY BRIAN Agent 5007 Bonita Drive, WIMAUMA, FL, 33598

Manager

Name Role Address
LAIRBY ASHLEY Manager 5007 Bonita Drive, WIMAUMA, FL, 33598
LAIRBY BRIAN Manager 5007 Bonita Drive, WIMAUMA, FL, 33598

Authorized Member

Name Role Address
LAIRBY BRIAN Authorized Member 5007 Bonita Drive, WIMAUMA, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020128 SAY CHEESE ACTIVE 2023-02-11 2028-12-31 No data 5007 BONITA DRIVE, WIMAUMA, FL, 33598
G20000161751 MISO LUCKY ACTIVE 2020-12-21 2025-12-31 No data 2407 DAKOTA CLIFF ST, RUSKIN, FL, 33570
G19000070215 CALICATESSEN EXPIRED 2019-06-22 2024-12-31 No data 2407 DAKOTA CLIFF ST, RUSKIN, FL, 33570
G18000060814 DULCE DOUGH FOOD TRUCK EXPIRED 2018-05-21 2023-12-31 No data 2407 DAKOTA CLIFF ST, RUSKIN, FL, 33570
G16000087728 SMOKIN BOWLS ACTIVE 2016-08-17 2026-12-31 No data 2407 DAKOTA CLIFF ST, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 5007 Bonita Drive, WIMAUMA, FL 33598 No data
CHANGE OF MAILING ADDRESS 2022-01-31 5007 Bonita Drive, WIMAUMA, FL 33598 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 5007 Bonita Drive, WIMAUMA, FL 33598 No data
LC STMNT OF RA/RO CHG 2016-09-13 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-13 LAIRBY, BRIAN No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-16
CORLCRACHG 2016-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State