Entity Name: | CUSTOM GRAPHICS APPLICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Apr 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L07000035338 |
FEI/EIN Number | 208786648 |
Mail Address: | 2811 INDIANA ST, MELBOURNE, FL, 32904, US |
Address: | 3109 SKYWAY CIRCLE, # 101, MELBOURNE, FL, 32934, FL |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ MEREDITH A | Agent | 955 CROTON ROAD, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
ELROD DONALD T | Managing Member | 2811 INDIANA ST, MELBOURNE, FL, 32904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000136829 | LIQUIDCAMO OUTDOORS | EXPIRED | 2009-07-20 | 2014-12-31 | No data | 2811 INDIANA ST., MELBOURNE, FL, 32904 |
G09000129333 | LIQUIDCAMO | EXPIRED | 2009-06-30 | 2014-12-31 | No data | 2811 INDIANA ST., MELBOURNE, FL, 32904 |
G09000129335 | LIQUID CAMO | EXPIRED | 2009-06-30 | 2014-12-31 | No data | 2811 INDIANA ST., MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 3109 SKYWAY CIRCLE, # 101, MELBOURNE, FL 32934 FL | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | HERNANDEZ, MEREDITH A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 955 CROTON ROAD, MELBOURNE, FL 32935 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 3109 SKYWAY CIRCLE, # 101, MELBOURNE, FL 32934 FL | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000615438 | LAPSED | 2012-SC-39005 | BREVARD COUNTY COURT | 2012-09-10 | 2017-09-21 | $5,065.09 | TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-21 |
Florida Limited Liability | 2007-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State