Search icon

CUSTOM CURBS OF FLORIDA, LLC

Company Details

Entity Name: CUSTOM CURBS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000001586
FEI/EIN Number 262153012
Address: 7254 TANNEHILL DRIVE, PENSACOLA, FL, 32526, US
Mail Address: 7254 TANNEHILL DRIVE, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
RIDDLE SEAN Managing Member 7254 TANNEHILL DRIVE, PENSACOLA, FL, 32526
GREER KEN Managing Member 6320 JASON DRIVE, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000045904 ACTIVE 18-291-1A-OPA LEON COUNTY 2023-11-13 2029-01-23 $5,894.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000234755 LAPSED 15-324-1A LEON 2019-02-13 2024-04-01 $2,105.57 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000208409 LAPSED 2015-SC-767 SANTA ROSA COUNTY 2015-10-16 2021-03-25 $3,379.67 CHRISTOPHER AND PATRICIA ANDERSON, 3279 ABEL AVE, PACE, FL 32571

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-16
ANNUAL REPORT 2009-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State