Search icon

DROP DEAD CUSTOMS LLC

Company Details

Entity Name: DROP DEAD CUSTOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2012 (13 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: L12000003636
FEI/EIN Number 45-4122378
Address: 1415 Chaffee Drive, Titusville, FL, 32780, US
Mail Address: 1415 Chaffee Drive, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BREIDENBACH TERESA J Agent 1415 Chaffee Drive, Titusville, FL, 32780

Manager

Name Role Address
BREIDENBACH CHARLES E Manager 1415 Chaffee Drive, Titusville, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035190 NUCLASSIC MOTORS EXPIRED 2017-04-03 2022-12-31 No data 1415 CHAFFEE DRIVE, SUITE 5, TITUSVILLE, FL, 32780
G17000034472 DROP DEAD CUSTOMS LLC EXPIRED 2017-03-31 2022-12-31 No data 1415 CHAFFEE DRIVE, SUITE 5, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 1415 Chaffee Drive, Suite 5, Titusville, FL 32780 No data
CHANGE OF MAILING ADDRESS 2017-02-15 1415 Chaffee Drive, Suite 5, Titusville, FL 32780 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 1415 Chaffee Drive, Suite 5, Titusville, FL 32780 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2515717309 2020-04-29 0455 PPP 1415 Chaffee Drive Suite 5, TITUSVILLE, FL, 32780-7936
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23389
Loan Approval Amount (current) 23389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TITUSVILLE, BREVARD, FL, 32780-7936
Project Congressional District FL-08
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23643.03
Forgiveness Paid Date 2021-06-03
4306848301 2021-01-23 0455 PPS 1415 Chaffee Dr Ste 5, Titusville, FL, 32780-7936
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-7936
Project Congressional District FL-08
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19961.03
Forgiveness Paid Date 2022-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State