Entity Name: | KANDYLAND KUSTOM'S LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KANDYLAND KUSTOM'S 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: | 10 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000095366 |
FEI/EIN Number |
800632025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2955 NE 6TH COURT, POMPANO BEACH, FL, 33069, US |
Mail Address: | 2955 NE 6TH COURT, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLOUD TELEKI | Manager | 2955 NE 6TH COURT, POMPANO BEACH, FL, 33069 |
MCCLOUD TELEKI | Agent | 1801 NW 3RD STREET, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-08 | 2955 NE 6TH COURT, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-08 | 2955 NE 6TH COURT, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2020-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-16 | 1801 NW 3RD STREET, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2017-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-16 | MCCLOUD , TELEKI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-05-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001095176 | TERMINATED | 1000000389596 | BROWARD | 2012-12-20 | 2032-12-28 | $ 2,900.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12001064008 | LAPSED | COCE 12- 12763(56) | COUNTY COURT BROWARD COUNTY | 2012-11-28 | 2017-12-26 | $8953.16 | TERRY'S AUTO SUPPLY INC, PO BOX 220467, HOLLYWOOD, FL 33022 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-07-08 |
REINSTATEMENT | 2017-12-16 |
REINSTATEMENT | 2016-05-12 |
REINSTATEMENT | 2014-04-21 |
REINSTATEMENT | 2012-06-21 |
Florida Limited Liability | 2010-09-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State