Search icon

LIZKAT CUSTOM LLC - Florida Company Profile

Company Details

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

LIZKAT CUSTOM 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: 07 Oct 2011 (13 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: L11000114971
FEI/EIN Number 37-1701785

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

Address: 3179 MELALEUCA Dr, WEST PALM BEACH, FL, 33406, US
Mail Address: 3179 MELALEUCA Rd, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS ELIZABETH B Managing Member 3179 MELALEUCA Dr, WEST PALM BEACH, FL, 33406
BROWN JACOBS ELIZABETH Agent 3179 MELALEUCA Dr, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 3179 MELALEUCA Dr, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2020-03-05 3179 MELALEUCA Dr, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 3179 MELALEUCA Dr, WEST PALM BEACH, FL 33406 -
LC NAME CHANGE 2019-05-30 LIZKAT CUSTOM LLC -
LC STMNT OF RA/RO CHG 2014-11-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-05
LC Name Change 2019-05-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State