Search icon

CUSTOM TRIM BY JEREMAIAH SOARS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CUSTOM TRIM BY JEREMAIAH SOARS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM TRIM BY JEREMAIAH SOARS, L.L.C. 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: 14 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000037583
FEI/EIN Number 431513921

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

Address: 8935 SE BOBO CT, HOBE SOUND, FL, 33455
Mail Address: 8935 SE BOBO CT, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARS JEREMIAH J Manager 8935 SE BOBO CT, HOBE SOUND, FL, 33455
JEREMIAH SOARS Agent 9835 SE BOBO CT, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-06 9835 SE BOBO CT, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2012-08-06 JEREMIAH, SOARS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 8935 SE BOBO CT, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2008-04-28 8935 SE BOBO CT, HOBE SOUND, FL 33455 -
REINSTATEMENT 2007-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-05-16
REINSTATEMENT 2012-08-06
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State