Search icon

CUSTOM ELEGANCE LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM ELEGANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM ELEGANCE 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: 25 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: L08000019757
FEI/EIN Number 262029961

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

Address: 109 East 17th Street, Saint Cloud, FL, 34769, US
Mail Address: 109 East 17th Street, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCE KRISTEN Manager 109 East 17th Street, Saint Cloud, FL, 34769
VINCE JOHN M Manager 109 East 17th Street, Saint Cloud, FL, 34769
VINCE KRISTEN A Agent 109 East 17th Street, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 109 East 17th Street, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2013-04-15 109 East 17th Street, Saint Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 109 East 17th Street, Saint Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2011-03-30 VINCE, KRISTEN A -
LC AMENDMENT 2010-11-16 - -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000075968 ACTIVE 1000000976771 OSCEOLA 2024-01-25 2044-02-07 $ 21,748.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000075976 ACTIVE 1000000976773 OSCEOLA 2024-01-19 2034-02-07 $ 560.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000619058 ACTIVE 1000000759931 OSCEOLA 2017-10-25 2027-11-07 $ 413.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000619041 TERMINATED 1000000759929 OSCEOLA 2017-10-25 2037-11-07 $ 1,915.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000209553 TERMINATED 1000000738363 OSCEOLA 2017-03-28 2037-04-12 $ 2,242.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000438535 TERMINATED 1000000715820 OSCEOLA 2016-06-23 2036-07-20 $ 2,295.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000425573 ACTIVE 1000000715821 OSCEOLA 2016-06-23 2026-07-14 $ 937.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000226152 TERMINATED 1000000255612 OSCEOLA 2012-03-13 2032-03-28 $ 369.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4157677809 2020-05-27 0455 PPP 109 E 17TH ST, SAINT CLOUD, FL, 34769-4718
Loan Status Date 2020-06-23
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32915
Loan Approval Amount (current) 32915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-4718
Project Congressional District FL-09
Number of Employees 4
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State