Search icon

CUSTOM CELLAR DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM CELLAR DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM CELLAR DESIGNS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2009 (16 years ago)
Document Number: L09000088469
FEI/EIN Number 27-0909230

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

Address: 2501 Davie Road, Davie, FL, 33317, US
Mail Address: 2501 Davie Road, Davie, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUQUETTE JACOB Managing Member 2501 Davie Road, Davie, FL, 33317
DUQUETTE JACOB Agent 2501 Davie Road, Davie, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024267 WINE CELLAR INTERNATIONAL ACTIVE 2023-02-21 2028-12-31 - 12233 SW 55TH, #809, COOPER CITY, FL, 33330
G17000126089 WINE CELLAR INTERNATIONAL EXPIRED 2017-11-15 2022-12-31 - 6555 NOVA DRIVE, #311, FORT LAUDERDALE, FL, 33317
G11000042483 WINE CELLAR INTERNATIONAL EXPIRED 2011-05-04 2016-12-31 - 9230 LAGOON PLACE, SUITE 302, FORT LAUDERDALE, FL, 33324, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2501 Davie Road, Suite B, Davie, FL 33317 -
CHANGE OF MAILING ADDRESS 2024-04-29 2501 Davie Road, Suite B, Davie, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2501 Davie Road, Suite B, Davie, FL 33317 -
REGISTERED AGENT NAME CHANGED 2018-01-26 DUQUETTE, JACOB -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000070449 ACTIVE 1000000978966 BROWARD 2024-01-26 2044-01-31 $ 14,121.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000312779 TERMINATED 1000000926575 BROWARD 2022-06-20 2042-06-29 $ 4,880.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000158321 TERMINATED 1000000919733 BROWARD 2022-03-28 2042-03-30 $ 22,460.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000380028 TERMINATED 1000000867917 BROWARD 2020-11-16 2040-11-25 $ 23,946.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000783918 TERMINATED 1000000850116 BROWARD 2019-11-25 2039-11-27 $ 8,320.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000082620 TERMINATED 1000000734093 BROWARD 2017-02-03 2037-02-10 $ 18,627.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6137407702 2020-05-01 0455 PPP 12233 SW 55TH ST STE 809, COOPER CITY, FL, 33330-3321
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128658
Loan Approval Amount (current) 128658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COOPER CITY, BROWARD, FL, 33330-3321
Project Congressional District FL-25
Number of Employees 15
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129711.94
Forgiveness Paid Date 2021-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State