Search icon

CREDIBLE CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: CREDIBLE CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREDIBLE CONTRACTING, 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: 12 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000281442
FEI/EIN Number 85-3447989

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

Address: 3547 53RD AVE W 186, BRADENTON, FL, 34210, US
Mail Address: 3547 53RD AVE W 186, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRUZAN WP MICHAEL- MAN Manager 26311 STILLWATER CIR, PUNTA GORDA, FL, 339559998
THOMPSON WP JEREMY- WMAN ARMB 3547 53RD AVE W 186, BRADENTON, FL, 342109998
thompson wp jeremy- wman Agent 3547 53RD AVE W 186, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-05-24 thompson wp, jeremy- wayne: , man -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 3547 53RD AVE W 186, BRADENTON, FL 34210 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 3547 53RD AVE W 186, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2021-04-14 3547 53RD AVE W 186, BRADENTON, FL 34210 -
LC AMENDMENT 2020-10-26 - -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-05-24
AMENDED ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-03-04
LC Amendment 2020-10-26
REINSTATEMENT 2020-10-11
Florida Limited Liability 2019-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State