Search icon

AMERICAN CUSTOM FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN CUSTOM FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN CUSTOM FLOORING, 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: 13 Sep 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: L10000095666
FEI/EIN Number 900618547

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

Address: 119 Swallow Avenue, SEBRING, FL, 33870, US
Mail Address: 119 Swallow Avenue, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUDILL JOSH K Managing Member 119 Swallow Avenue, SEBRING, FL, 33870
Caudill Jerry R Manager 119 Swallow Avenue, SEBRING, FL, 33870
JOSHUA CAUDILL K Agent 119 Swallow Avenue, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 119 Swallow Avenue, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 119 Swallow Avenue, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2019-04-11 119 Swallow Avenue, SEBRING, FL 33870 -
LC AMENDMENT 2014-09-15 - -
REINSTATEMENT 2013-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 JOSHUA, CAUDILL K -

Documents

Name Date
ANNUAL REPORT 2023-05-05
AMENDED ANNUAL REPORT 2022-06-18
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-08-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State