Search icon

CUSTOM EMPIRE LLC - Florida Company Profile

Company Details

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

CUSTOM EMPIRE 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: 22 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: L10000066188
FEI/EIN Number 27-2904393

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

Address: 5130 south orange ave, ORLANDO, FL, 32809, US
Mail Address: 5130 south orange ave, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN KYLE D Managing Member 2500 WINDWARD CT, ORLANDO, FL, 32805
GREEN KYLE D Agent 2500 WINDWARD CT, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-27 GREEN, KYLE D -
REINSTATEMENT 2016-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-20 5130 south orange ave, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 5130 south orange ave, ORLANDO, FL 32809 -
PENDING REINSTATEMENT 2012-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-18 2500 WINDWARD CT, ORLANDO, FL 32805 -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-01-27
ANNUAL REPORT 2014-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5220067300 2020-04-30 0491 PPP 5130 South orange Ave, ORLANDO, FL, 32809
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102875
Loan Approval Amount (current) 92875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-2100
Project Congressional District FL-09
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93498.41
Forgiveness Paid Date 2021-01-12
4931118300 2021-01-23 0491 PPS 5130 S Orange Ave, Orlando, FL, 32809-3020
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102874
Loan Approval Amount (current) 102874.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-3020
Project Congressional District FL-09
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103624.55
Forgiveness Paid Date 2021-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State