Search icon

K.O.B. KUSTOMS, LLC - Florida Company Profile

Company Details

Entity Name: K.O.B. KUSTOMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.O.B. KUSTOMS, 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: 07 May 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000044346
FEI/EIN Number NOT APPLICABLE

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

Address: 7824 CAUSEWAY BLVD, A, TAMPA, FL, 33619
Mail Address: 7824 CAUSEWAY BLVD, A, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNIE THOMAS E Managing Member 7824A CAUSEWAY BLVD, TAMPA, FL, 33619
WILSON JOHN Manager 39645 5TH AVE. AVE, ZEPHYRHILLS, FL, 33542
GLOVER KANDI N Agent 1119 VINETREE DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 7824 CAUSEWAY BLVD, A, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2012-02-08 7824 CAUSEWAY BLVD, A, TAMPA, FL 33619 -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000091951 ACTIVE 1000000733848 HILLSBOROU 2017-02-07 2037-02-16 $ 4,213.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000028938 ACTIVE 1000000731207 HILLSBOROU 2017-01-09 2037-01-13 $ 1,422.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000810741 ACTIVE 1000000729226 HILLSBOROU 2016-12-13 2036-12-21 $ 10,587.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000221485 ACTIVE 1000000708510 HILLSBOROU 2016-03-22 2036-03-30 $ 7,127.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000586820 ACTIVE 1000000650440 HILLSBOROU 2015-01-07 2036-09-09 $ 82.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001168623 ACTIVE 1000000643307 HILLSBOROU 2014-10-03 2034-12-17 $ 3,230.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000639756 ACTIVE 1000000622718 HILLSBOROU 2014-05-05 2034-05-09 $ 3,409.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000829290 ACTIVE 1000000595391 HILLSBOROU 2014-03-12 2034-08-01 $ 1,790.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001499079 TERMINATED 1000000538626 HILLSBOROU 2013-09-18 2033-10-03 $ 340.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000290234 TERMINATED 1000000214324 HILLSBOROU 2011-05-04 2031-05-11 $ 586.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-11-16
LC Amendment 2009-07-15
Florida Limited Liability 2009-05-07

Date of last update: 02 May 2025

Sources: Florida Department of State