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. |
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 |
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 |
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 |
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 | - |
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