Search icon

LITTRELL CUSTOM HOMES, INC.

Company Details

Entity Name: LITTRELL CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L07458
FEI/EIN Number 59-2963328
Address: 16 NE 2ND ST, CRYSTAL RIVER, FL 34429
Mail Address: 16 NE 2ND ST, CRYSTAL RIVER, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
LITTRELL, KENNETH MARK Agent 16 NE 2ND ST, CRYSTAL RIVER, FL 34429

President

Name Role Address
LITTRELL, KENNETH MARK President 16 NE 2ND ST, CRYSTAL RIVER, FL 34429

Director

Name Role Address
LITTRELL, KENNETH MARK Director 16 NE 2ND ST, CRYSTAL RIVER, FL 34429
LITTRELL, MARGARET SUSAN Director 16 NE 2ND ST, CRYSTAL RIVER, FL 34429

Vice President

Name Role Address
LITTRELL, MARGARET SUSAN Vice President 16 NE 2ND ST, CRYSTAL RIVER, FL 34429

Treasurer

Name Role Address
LITTRELL, MARGARET SUSAN Treasurer 16 NE 2ND ST, CRYSTAL RIVER, FL 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-05 16 NE 2ND ST, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2002-06-05 16 NE 2ND ST, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-05 16 NE 2ND ST, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2007-05-28
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-06-12
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-06-05
ANNUAL REPORT 2001-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State