Search icon

I-10 CUSTOMS LLC - Florida Company Profile

Company Details

Entity Name: I-10 CUSTOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I-10 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 01 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: L06000037083
FEI/EIN Number 205171386

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

Mail Address: 950-23 BLANDING BLVD, ORANGE PARK, FL, 32065, US
Address: 532 NELSON STREET, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Bruce Manager 950-23 Blanding Boulevard, #116, Orange Park, FL, 32065
Douglas Maurice Manager 532 NELSON STREET, JACKSONVILLE, FL, 32254
JAMES A. NOLAN, ESQUIRE Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-01 - -
CHANGE OF MAILING ADDRESS 2014-04-30 532 NELSON STREET, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2014-04-30 JAMES A. NOLAN, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 50 NORTH LAURA STREET, SUITE 1100, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-19 532 NELSON STREET, JACKSONVILLE, FL 32254 -
LC AMENDMENT AND NAME CHANGE 2013-09-19 I-10 CUSTOMS LLC -
LC AMENDMENT AND NAME CHANGE 2010-12-07 ULYWASH ESUPPLY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-01
ANNUAL REPORT 2014-04-30
LC Amendment and Name Change 2013-09-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-08-07
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
LC Amendment and Name Change 2010-12-07
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State