Search icon

EUROPEAN CUSTOM COLUMNS, LLC - Florida Company Profile

Company Details

Entity Name: EUROPEAN CUSTOM COLUMNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUROPEAN CUSTOM COLUMNS, 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: 26 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000085025
FEI/EIN Number 161733059

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

Address: 5037 Paprika Lane, Palm Beach Gardens, FL, 33418, US
Mail Address: 5037 Paprika Lane, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAJ PETER Managing Member 5037 Paprika Lane, Palm Beach Gardens, FL, 33418
Garaj Peter M Agent 5037 Paprika Lane, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-21 5037 Paprika Lane, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-08 5037 Paprika Lane, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2018-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-08 5037 Paprika Lane, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2018-05-08 Garaj, Peter MR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-11-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-08
ANNUAL REPORT 2011-01-13
REINSTATEMENT 2010-01-22
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-04
REINSTATEMENT 2006-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State