Search icon

CUSTOM STUFF LLC - Florida Company Profile

Company Details

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

CUSTOM STUFF 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: 22 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000108099
FEI/EIN Number 46-0842224

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

Address: 1708 W. North A Street., TAMPA, FL, 33606, US
Mail Address: 1708 W North A Street, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall Ricky L President 1708 W North A Street, TAMPA, FL, 33606
HALL RICK L Agent 1708 W North A Street, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075112 ABC CANVAS SHOP EXPIRED 2013-07-27 2018-12-31 - 10134 FISHER AVE, UNIT A-4, TAMPA, FL, 33619
G13000075115 ALLMETAL-FAB EXPIRED 2013-07-27 2018-12-31 - 10134 FISHER AVE, UNIT B-2, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-12 1708 W. North A Street., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-12 1708 W North A Street, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2016-10-12 1708 W. North A Street., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2016-10-12 HALL, RICK L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000444853 ACTIVE 1000000744742 HILLSBOROU 2017-07-25 2037-08-03 $ 1,278.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000300642 LAPSED 502017 CC 003219 XXXX MB PALM BEACH CO. 2017-05-23 2022-05-30 $9587 EASTERN METAL SUPPLY, INC, 3600 23RD AVENUE SOUTH, LAKE WORTH, FLORIDA 33461

Documents

Name Date
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-08-12
AMENDED ANNUAL REPORT 2013-08-03
ANNUAL REPORT 2013-04-17
Florida Limited Liability 2012-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State