Search icon

CUSTOMIZED DESIGNZ, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOMIZED DESIGNZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOMIZED DESIGNZ, 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: 20 Feb 2009 (16 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L09000017663
FEI/EIN Number 800828646

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

Address: 1006 W. OHIO AVE, TAMPA, FL, 33603, US
Mail Address: 625 E. Twiggs St., Ste 1000, Tampa, FL, 33602, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORADO LEON Managing Member 1006 W. Ohio Ave., TAMPA, FL, 33603
DORADO LEON Agent 1006 W. Ohio Ave., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
CHANGE OF MAILING ADDRESS 2022-04-27 1006 W. OHIO AVE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1006 W. Ohio Ave., TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-02 1006 W. OHIO AVE, TAMPA, FL 33603 -
CONVERSION 2009-02-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000094299

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000436115 TERMINATED 1000000932363 HILLSBOROU 2022-09-02 2042-09-14 $ 2,489.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State