Entity Name: | CUSTOM WORKS CONTRACTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUSTOM WORKS CONTRACTING 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. |
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: | 26 Aug 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: | L08000081687 |
FEI/EIN Number |
263259045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900-A OAK RIDGE RD, ST AUGUSTINE, FL, 32086, US |
Mail Address: | 900-A OAK RIDGE RD, ST AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAIL J GOODSON | Agent | 900-A OAK RIDGE RD, ST AUGUSTINE, FL, 32086 |
GOODSON TANY E | Managing Member | 900-A OAK RIDGE RD, ST AUGUSTINE, FL, 32086 |
GOODSON VAIL J | Managing Member | 900-A OAK RIDGE RD, ST AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-26 | 900-A OAK RIDGE RD, ST AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2012-01-26 | 900-A OAK RIDGE RD, ST AUGUSTINE, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-26 | 900-A OAK RIDGE RD, ST AUGUSTINE, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-11 | VAIL J GOODSON | - |
CANCEL ADM DISS/REV | 2010-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-02-14 |
REINSTATEMENT | 2010-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State