Search icon

FLORIDA CUSTOM SIGNS & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CUSTOM SIGNS & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CUSTOM SIGNS & SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2024 (a year ago)
Document Number: L07000084122
FEI/EIN Number 83-3707413

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

Address: 2213 BROAD WATER DR, JACKSONVILLE, FL, 32225, US
Mail Address: 2213 BROAD WATER DR, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CHANDEVI Manager 2213 BROAD WATER DRIVE, JACKSONVILLE, FL, 32225
RODRIGUEZ CHANDEVI Agent 2213 BROAD WATER DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 2213 BROAD WATER DR, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2021-12-22 - -
REGISTERED AGENT NAME CHANGED 2021-12-22 RODRIGUEZ, CHANDEVI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2020-12-14 FLORIDA CUSTOM SIGNS & SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-12-14 2213 BROAD WATER DR, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-12-14 2213 BROAD WATER DR, JACKSONVILLE, FL 32225 -
LC AMENDMENT AND NAME CHANGE 2015-11-16 FLORIDA CUSTOM SIGNS AND SERVICES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000774014 ACTIVE 1000000687121 DUVAL 2015-07-13 2025-07-15 $ 338.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001173151 LAPSED 1000000644159 DUVAL 2014-10-20 2024-12-17 $ 338.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001173169 TERMINATED 1000000644160 DUVAL 2014-10-20 2034-12-17 $ 322.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001393595 TERMINATED 1000000527540 DUVAL 2013-09-05 2033-09-12 $ 338.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-01-09
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-12-22
LC Amendment and Name Change 2020-12-14
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1846037306 2020-04-28 0491 PPP 9951 Atlantic Blvd. Ste 240, JACKSONVILLE, FL, 32225-6546
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32225-6546
Project Congressional District FL-05
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9905.25
Forgiveness Paid Date 2021-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State