Entity Name: | PRODIGY CUSTOMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRODIGY CUSTOMS 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: | 02 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L05000043145 |
FEI/EIN Number |
651304273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 NORTH WAY, SANFORD, FL, 32773, US |
Mail Address: | 450 NORTH WAY, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERAFINE FRANK J | President | 527 LITTLE WEKIVA RD, ALTAMONTE SPRINGS, FL, 32714 |
SERAFINE MICHAEL D | Manager | 527 LITTLE WEKIVA RD, ALTAMONTE SPRINGS, FL, 32714 |
SERAFINE FRANK J | Agent | 527 LITTLE WEKIVA RD, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-08-09 | 450 NORTH WAY, SANFORD, FL 32773 | - |
REINSTATEMENT | 2012-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-09 | 450 NORTH WAY, SANFORD, FL 32773 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-01-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001119255 | LAPSED | 2012-CA-006469 | SEMINOLE COUNTY CIRCUIT COURT | 2013-04-18 | 2018-06-19 | $136,564.51 | BRIAN DANTE TRUDEL, 1035 JASMINE COURT, VISTA, CA 92081 |
J13000477597 | LAPSED | 2012-CA-6139-15-K | SEMINOLE | 2013-02-27 | 2018-02-27 | $32,883.00 | DINO PEZZENTE, 110 CANTERBURY PLACE SW, CALGARY, ALBERTA, CANADA T2W1P3 |
J11000299367 | LAPSED | 2011-CC-3489 | COUNTY COURT, ORANGE CO., FL | 2011-05-16 | 2016-05-16 | $6,801.78 | SITE STORAGE, INC., 1101 S ORANGE BLOSSOM TR, APOPKA FL 32703 US |
Name | Date |
---|---|
REINSTATEMENT | 2012-08-09 |
REINSTATEMENT | 2010-10-27 |
ANNUAL REPORT | 2009-06-22 |
REINSTATEMENT | 2008-12-09 |
REINSTATEMENT | 2007-01-17 |
Florida Limited Liability | 2005-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State