Search icon

CUSTOM SPECIALTIES, RRR, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM SPECIALTIES, RRR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM SPECIALTIES, RRR, 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: 04 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000024340
FEI/EIN Number 272044389

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

Address: 1805 North Pace Blvd, PENSACOLA, FL, 32505, US
Mail Address: 1805 North Pace Blvd, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ROY Agent 4410 NORTH W STREET, PENSACOLA, FL, 32505
REYES ROY Chief Executive Officer 4410 NORTH W STREET, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 1805 North Pace Blvd, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2023-09-27 1805 North Pace Blvd, PENSACOLA, FL 32505 -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 4410 NORTH W STREET, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2014-04-12 REYES, ROY -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State