Search icon

CUSTOM COUNTERTOP CREATIONS, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM COUNTERTOP CREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM COUNTERTOP CREATIONS, 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: 13 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000066979
FEI/EIN Number 270526971

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

Address: 160 JAMES STREET, VENICE, FL, 34285
Mail Address: 160 JAMES STREET, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ TIM Manager 1587 SUSSEX, VENICE, FL, 34293
SANCHEZ TIM Agent 1587 SUSSEX ROAD, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140639 CUSTOM COUNTERTOP CREATIONS EXPIRED 2009-07-30 2014-12-31 - 2811 WEST BAY DRIVE, BELLEAIR BLUFFS, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-12 1587 SUSSEX ROAD, VENICE, FL 34293 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-21 160 JAMES STREET, VENICE, FL 34285 -
LC AMENDMENT AND NAME CHANGE 2009-09-21 CUSTOM COUNTERTOP CREATIONS, LLC -
CHANGE OF MAILING ADDRESS 2009-09-21 160 JAMES STREET, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2009-09-21 SANCHEZ, TIM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000277328 LAPSED 1000000467934 SARASOTA 2013-01-24 2023-01-30 $ 1,374.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000179452 ACTIVE 1000000208550 SARASOTA 2011-03-18 2031-03-23 $ 1,233.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000179460 TERMINATED 1000000208551 SARASOTA 2011-03-18 2021-03-23 $ 478.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-10-12
DM# 05576-S 2011-07-25
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-17
LC Amendment and Name Change 2009-09-21
Florida Limited Liability 2009-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State