Search icon

S D CUSTOM HOMES - Florida Company Profile

Company Details

Entity Name: S D CUSTOM HOMES
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S D CUSTOM HOMES 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: 18 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000060070
FEI/EIN Number 800200168

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

Address: 5829 LABELLE STREET, ORLANDO, FL, 32809, US
Mail Address: 5829 LABELLE STREET, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERING SUSAN Auth 5829 LABELLE STREET, ORLANDO, FL, 32809
DERING CHRISTOPHER Auth 5829 LABELLE STREET, ORLANDO, FL, 32809
DERING SUSAN Agent 5829 LABELLE STREET, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 5829 LABELLE STREET, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-09 5829 LABELLE STREET, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2017-10-09 5829 LABELLE STREET, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2010-04-25 DERING, SUSAN -
LC AMENDMENT 2008-06-23 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State