Search icon

SOUTHERN CUSTOM WOODWORKS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CUSTOM WOODWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CUSTOM WOODWORKS, 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: 23 Dec 2005 (19 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: L05000122121
FEI/EIN Number 203995324

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

Address: 7186 123RD CIRCLE NORTH, LARGO, FL, 33773, US
Mail Address: 7186 123RD CIRCLE NORTH, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BARRIE A Managing Member 7186 123RD CIRCLE NORTH, LARGO, FL, 33773
STEVENS TRACEY S Managing Member 7186 123RD CIRCLE NORTH, LARGO, FL, 33773
STEVENS TRACEY S Secretary 7186 123RD CIRCLE NORTH, LARGO, FL, 33773
HAYNES GEORGE L Agent 4701 CENTRAL AVE, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 7186 123RD CIRCLE NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2011-04-28 7186 123RD CIRCLE NORTH, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2007-04-30 HAYNES, GEORGE LIII -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 4701 CENTRAL AVE, STE A, SAINT PETERSBURG, FL 33713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000162843 TERMINATED 1000000453606 PINELLAS 2013-01-03 2033-01-16 $ 2,046.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001016628 LAPSED 1000000431403 PINELLAS 2012-12-10 2022-12-14 $ 1,066.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-12-02
ANNUAL REPORT 2008-04-21
Off/Dir Resignation 2007-10-04
ANNUAL REPORT 2007-04-30
Reg. Agent Change 2007-01-05
ANNUAL REPORT 2006-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State