Search icon

PRODIGY CUSTOMS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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