Search icon

CUSTER GROUP. LLC

Company Details

Entity Name: CUSTER GROUP. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 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: L04000053123
FEI/EIN Number 201436270
Address: 1857 WELLS RD, #3, ORANGE PARK, FL, 32073, US
Mail Address: 1757 FIDDLERS RIDGE DR, ORANGE PARK, FL, 32003, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DONNELL SHERRI C Agent 1757 FIDDLERS RIDGE DR, ORANGE PARK, FL, 32003

Manager

Name Role Address
DONNELL SHERRI C Manager 1757 FIDDLERS RIDGE DR, FLEMING ISLAND, FL, 32003
DONNELL SHERRI Manager 1757 FIDDLERS RIDGE DR, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065953 CURVES OF ORANGE PARK NORTH EXPIRED 2011-06-30 2016-12-31 No data 1857 WELLS RD., # 3, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-28 DONNELL, SHERRI C No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 1857 WELLS RD, #3, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2005-01-11 1857 WELLS RD, #3, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-11 1757 FIDDLERS RIDGE DR, ORANGE PARK, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-11
Florida Limited Liability 2004-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State