Search icon

CUSTOM PAINT DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM PAINT DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM PAINT DESIGNS 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: 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: 02 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L04000010356
FEI/EIN Number 650509700

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

Address: 1607 BACKWATER DR, MIDDLEBURG, FL, 32068
Mail Address: 1607 BACKWATER DR, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chiusa Charlie Agent 1607 Backwater Drive, Middleburg, FL, 32068
CHIUSA CHARLES A Manager 1607 BACKWATER DR, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-30 Chiusa, Charlie -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 1607 Backwater Drive, Middleburg, FL 32068 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 1607 BACKWATER DR, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2008-03-28 1607 BACKWATER DR, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State