Search icon

CUSTOM GRAPHICS APPLICATIONS, LLC

Company Details

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

Agent

Name Role Address
HERNANDEZ MEREDITH A Agent 955 CROTON ROAD, MELBOURNE, FL, 32935

Managing Member

Name Role Address
ELROD DONALD T Managing Member 2811 INDIANA ST, MELBOURNE, FL, 32904

Fictitious Names

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

Events

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

Debts

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

Documents

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