Search icon

CUSTOM PAGE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM PAGE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM PAGE DESIGNS, 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: 01 Apr 2011 (14 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L11000039866
FEI/EIN Number 451041610

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

Address: 408 Bristol Cove Rd, Mary Esther, FL, 32569, US
Mail Address: 408 Bristol Cove Rd, Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kincaid Timothy C Manager 408 Bristol Cove Rd, Mary Esther, FL, 32569
Kincaid Jacleen E Managing Member 408 Bristol Cove Rd, Mary Esther, FL, 32569
KINCAID JACLEEN E Agent 408 Bristol Cove Rd, Mary Esther, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030395 CUSTOM PAGE DESIGNS, LLC ACTIVE 2011-03-25 2026-12-31 - 2005 EVERGLADES DR, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 408 Bristol Cove Rd, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 2022-04-11 408 Bristol Cove Rd, Mary Esther, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 408 Bristol Cove Rd, Mary Esther, FL 32569 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State