Search icon

CUSTER FINANCIAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUSTER FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTER FINANCIAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2008 (17 years ago)
Date of dissolution: 26 Mar 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: L08000039854
FEI/EIN Number 262464023

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

Address: 3900 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Mail Address: 3900 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Estate of Adam C. Flick Authorized Member Jamie L. Flick, Personal Representative, Rockford, MI, 49341
FARKAS JONATHAN J Agent 3900 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009772 ADAMS INTERIORS EXPIRED 2015-01-28 2020-12-31 - 3900 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
G14000096023 ADAM'S INTERIORS EXPIRED 2014-09-19 2019-12-31 - 3900 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
G08347700030 ADAM'S INTERIORS EXPIRED 2008-12-12 2013-12-31 - 1511 E COMMERCIAL BLVD #135, FORT LAUDERDALE, FL, 33334
G08343900259 ADAM'S INTERIORS LLC EXPIRED 2008-12-08 2013-12-31 - 1511 E. COMMERCIAL BLVD, #135, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-03-26 - -
REGISTERED AGENT NAME CHANGED 2017-01-20 FARKAS, JONATHAN J -
LC AMENDMENT 2014-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 3900 N. FEDERAL HWY, FORT LAUDERDALE, FL 33308 -

Court Cases

Title Case Number Docket Date Status
LISA GIROUX VS RANCHHOD KHANT, ET AL., 2D2017-4931 2017-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CA-016718-NC

Parties

Name LISA GIROUX
Role Appellant
Status Active
Representations David A Comras, ESQ.
Name CUSTER FINANCIAL, LLC
Role Appellee
Status Active
Name RANCHHOD KHANT
Role Appellee
Status Active
Representations KEVIN R. JACKSON, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name SAROJ KHANT
Role Appellee
Status Active

Docket Entries

Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LISA GIROUX
Docket Date 2017-12-14
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED* SEE 12/15/17 ORDER.
Docket Date 2017-12-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANT LISA GIROUX'S NOTICE OF SERVING STATEMENT OF FACTS/PROCEEDINGS PURSUANT TO FLORIDA RULES OF APPELLATE PROCEDURE 9.200(b)(4)
On Behalf Of LISA GIROUX
Docket Date 2018-02-01
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
Docket Date 2017-12-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 14, 2017 order to show cause is discharged.
Docket Date 2017-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA GIROUX

Documents

Name Date
LC Voluntary Dissolution 2021-03-26
AMENDED ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182502.00
Total Face Value Of Loan:
182502.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$182,502
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,261.12
Servicing Lender:
American National Bank
Use of Proceeds:
Payroll: $182,502

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State