Entity Name: | TOWN & COUNTRY CUSTOM BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOWN & COUNTRY CUSTOM BUILDERS, 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: | 29 Mar 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000023699 |
FEI/EIN Number |
593750015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 Cypress Way East, NAPLES, FL, 34110, US |
Mail Address: | 122 Cypress Way East, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULREADY PAUL A | Managing Member | 122 Cypress Way East, NAPLES, FL, 34110 |
MULREADY PAUL A | Agent | 122 Cypress Way East, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 122 Cypress Way East, Unit C-3, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 122 Cypress Way East, Unit C-3, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 122 Cypress Way East, Unit C-3, NAPLES, FL 34110 | - |
CANCEL ADM DISS/REV | 2009-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-11-21 | MULREADY, PAUL A | - |
CANCEL ADM DISS/REV | 2005-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State