Search icon

INSANE CUSTOMS LLC

Company Details

Entity Name: INSANE CUSTOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000045602
FEI/EIN Number 510543126
Address: 3017 Cooper ST, PUNTA GORDA, FL, 33950, US
Mail Address: 11069 TAMIAMI TRL, PUNTA GORDA, FL, 33955
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
HARROWER JAMES Agent 3017 Cooper ST, PUNTA GORDA, FL, 33950

Manager

Name Role Address
HARROWER JAMES S Manager 3151 COOPER STREET, PUNTA GORDA, FL, 33950

Secretary

Name Role Address
HARROWER JAMES S Secretary 3151 COOPER STREET, PUNTA GORDA, FL, 33950

Treasurer

Name Role Address
HARROWER JAMES S Treasurer 3151 COOPER STREET, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110560 CORAL RIDGE AUTO AND RV AND RV SERVICES UNLIMITED EXPIRED 2011-11-14 2016-12-31 No data 3017 COOPER ST, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3017 Cooper ST, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 3017 Cooper ST, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2012-06-12 3017 Cooper ST, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2012-06-12 HARROWER, JAMES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000700040 TERMINATED 1000000378025 CHARLOTTE 2012-10-15 2032-10-17 $ 1,472.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State