Search icon

CUSTOM DESIGN CENTER OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM DESIGN CENTER OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM DESIGN CENTER OF SARASOTA, 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000070751
FEI/EIN Number 203173058

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

Mail Address: P.O. BOX 49948, SARASOTA, FL, 34230-6948
Address: 2535 BEE RIDGE ROAD, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHMAN JORDAN Manager 2535 BEE RIDGE ROAD, SARASOTA, FL, 34239
COLLIER JASON A Agent 240 S. PINEAPPLE AVE., 10TH FLOOR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 240 S. PINEAPPLE AVE., 10TH FLOOR, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2013-04-09 COLLIER, JASON A -
REINSTATEMENT 2010-11-15 - -
CHANGE OF MAILING ADDRESS 2010-11-15 2535 BEE RIDGE ROAD, SARASOTA, FL 34239 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-19 2535 BEE RIDGE ROAD, SARASOTA, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State