Search icon

ALL FLORIDA CUSTOM DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA CUSTOM DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL FLORIDA CUSTOM DESIGN, 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: 08 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L04000050773
FEI/EIN Number 421528343

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

Address: 580 ROBINSON FARMS RD., TALLAHASSEE, FL, 32317
Mail Address: 580 ROBINSON FARMS RD., TALLAHASSEE, FL, 32317
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS STEPHEN T Managing Member 580 ROBINSON FARMS RD., TALLAHASSEE, FL, 32317
QUICK QUINION D Managing Member 128 BROKEN BOW TRAIL, CRAWFORDVILLE, FL, 32327
JOHNS STEPHEN T Agent 580 ROBINSON FARMS RD., TALLAHASSEE, FL, 32317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058972 ALL FLORIDA HEATING & AIR EXPIRED 2011-06-14 2016-12-31 - 580 ROBINSON FARMS RD, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-07-14 - -
REINSTATEMENT 2011-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-05-03 ALL FLORIDA CUSTOM DESIGN, LLC -
AMENDMENT 2004-10-18 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
LC Amendment 2011-07-14
Reinstatement 2011-06-14
ANNUAL REPORT 2009-06-01
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-04
Name Change 2005-05-03
ANNUAL REPORT 2005-04-04
Amendment 2004-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State