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. |
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 |
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 |
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 | - | - |
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