Entity Name: | CUSTODIAL ADMINISTRATORS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUSTODIAL ADMINISTRATORS, L.L.C. 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 2005 (19 years ago) |
Document Number: | L00000001212 |
FEI/EIN Number |
593643240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13401 MCCORMICK DR, TAMPA, FL, 33626, US |
Mail Address: | 13401 MCCORMICK DR, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GERALD E | Managing Member | 13401 MCCORMICK DR, TAMPA, FL, 33626 |
FERENZ NORMAN J | Managing Member | 13401 MCCORMICK DR, TAMPA, FL, 33626 |
DAVIS GERALD E | Agent | 13401 MCCORMICK DR, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 13401 MCCORMICK DR, TAMPA, FL 33626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 13401 MCCORMICK DR, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 13401 MCCORMICK DR, TAMPA, FL 33626 | - |
REINSTATEMENT | 2005-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-05-29 | DAVIS, GERALD E | - |
REINSTATEMENT | 2003-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State