Search icon

CUSTOM LOGO PROMOTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM LOGO PROMOTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM LOGO PROMOTIONS, 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: 20 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000026554
FEI/EIN Number 46-5521806

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

Address: 2727 CENTRAL PARK DR, SARASOTA, FL, 34239, US
Mail Address: 11632 Ecclesia Drive, Tampa, FL, 33626, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRECHT ZACHARY D Manager 11632 Ecclesia Drive, Tampa, FL, 33626
POWELL BRENTON G Manager 2727 CENTRAL PARK DR, SARASOTA, FL, 34239
IFANTIDES CRISTOS Manager 1249 PARK AVE APT 7A, NEW YORK, NY, 10029
CLARY MARY BETH MEsq. Agent 9132 STRADA PL THIRD FL, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-27 2727 CENTRAL PARK DR, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2015-04-06 CLARY, MARY BETH M., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 2727 CENTRAL PARK DR, SARASOTA, FL 34239 -
LC AMENDMENT AND NAME CHANGE 2014-01-31 CUSTOM LOGO PROMOTIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 9132 STRADA PL THIRD FL, NAPLES, FL 34108 -
LC AMENDMENT 2013-03-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-29
LC Amendment and Name Change 2014-01-31
LC Amendment 2013-03-15
Florida Limited Liability 2013-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State