Search icon

D & V CUSTOMS, LLC

Company Details

Entity Name: D & V CUSTOMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jul 2015 (10 years ago)
Document Number: L04000078220
FEI/EIN Number 74-3145497
Address: 3831 Arnold Ave, Naples, FL, 34104, US
Mail Address: 3831 Arnold Ave, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TOME VINCENT M Agent 8899 Madrid Cir, Naples, FL, 341046226

Chief Financial Officer

Name Role Address
TOME DENNIS Chief Financial Officer 3831 Arnold Ave, Naples, FL, 34104

Chief Executive Officer

Name Role Address
Tome Vincent M Chief Executive Officer 3831 Arnold Ave, Naples, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 3831 Arnold Ave, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-04-02 3831 Arnold Ave, Naples, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 8899 Madrid Cir, Naples, FL 34104-6226 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 TOME, VINCENT MICHAEL No data
LC NAME CHANGE 2015-07-17 D & V CUSTOMS, LLC No data
CANCEL ADM DISS/REV 2006-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000641439 ACTIVE 1000001012904 COLLIER 2024-09-20 2034-10-02 $ 782.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001059100 ACTIVE 1000000694516 COLLIER 2015-09-28 2025-12-04 $ 898.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000883305 LAPSED 14-SC-686 20TH CIRCUIT - COLLIER 2014-07-29 2019-08-18 $6910.60 DE MARCO TILE, INC., 3527 DOMETIC AVENUE, NAPLES, FLORIDA 34104
J12000100878 TERMINATED 1000000248739 COLLIER 2012-01-31 2022-02-15 $ 846.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000254461 TERMINATED 1000000209290 COLLIER 2011-04-13 2021-04-27 $ 424.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State