Entity Name: | CUSTOM CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUSTOM CONCEPTS, 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. |
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: | 20 Aug 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L01000013952 |
FEI/EIN Number |
593741812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1676 E. SEMORAN BLVD., APOPKA, FL, 32703 |
Address: | 1676 E. SEMORAN BLVD, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CZESNAKOWICZ ROBERT M | Agent | 1676 E. SEMORAN BLVD., APOPKA, FL, 32703 |
CZESNAKOWICZ ROBERT M | Managing Member | 1676 E. SEMORAN BLVD., APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-04 | 1676 E. SEMORAN BLVD., APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-04 | CZESNAKOWICZ, ROBERT M | - |
CHANGE OF MAILING ADDRESS | 2006-11-15 | 1676 E. SEMORAN BLVD, APOPKA, FL 32703 | - |
CANCEL ADM DISS/REV | 2006-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-08 | 1676 E. SEMORAN BLVD, APOPKA, FL 32703 | - |
REINSTATEMENT | 2003-03-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000005902 | TERMINATED | 01023320009 | 04621 01228 | 2002-12-06 | 2023-01-08 | $ 6,789.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-04 |
REINSTATEMENT | 2006-11-15 |
REINSTATEMENT | 2005-09-21 |
ANNUAL REPORT | 2004-03-08 |
ANNUAL REPORT | 2003-03-18 |
Articles of Correction | 2001-09-20 |
Article of Correction/NC | 2001-08-28 |
Florida Limited Liabilites | 2001-08-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State