Search icon

C & G CUSTOMS AND COLLISION LLC - Florida Company Profile

Company Details

Entity Name: C & G CUSTOMS AND COLLISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & G CUSTOMS AND COLLISION 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: 11 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000040418
FEI/EIN Number 46-5056773

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

Address: 8307 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 8307 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE PARRIN Chief Executive Officer 8307 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
ROWE MARIBEL Chief Financial Officer 8307 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
ROWE PARRIN Agent 8307 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098968 FIRST COAST KUSTOMS LLC EXPIRED 2017-08-30 2022-12-31 - 8307 ATLANTIC BLVD., JACKSONVILE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-08 ROWE, PARRIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000095697 TERMINATED 1000000735029 DUVAL 2017-02-13 2037-02-16 $ 15,273.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000657746 TERMINATED 1000000723354 DUVAL 2016-09-28 2036-10-05 $ 19,656.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000787636 TERMINATED 1000000687732 DUVAL 2015-07-20 2035-07-22 $ 3,053.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State