Search icon

CUSTOM WORKS CONTRACTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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