Search icon

CUSTOM BRANDS LLC - Florida Company Profile

Company Details

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

CUSTOM BRANDS 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: 05 May 2014 (11 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: L14000077289
FEI/EIN Number 46-5646746

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

Address: 3814 Gunn HWY suite B, tampa, FL, 33622, US
Mail Address: Po box 20174, Tampa, FL, 33622, US
ZIP code: 33622
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARR LILIANA Manager 5418 BORAN PLACE, TAMPA, FL, 33610
WARR LILIANA Agent 3814 Gunn HWY suite B, tampa, FL, 33622

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110070 SHOWHOMES TAMPA EXPIRED 2015-10-29 2020-12-31 - 18214 SUNSET BLVD #2, REDINGTON SHORES, FL, 33708
G14000078131 TAD TAYLOR EXPIRED 2014-07-29 2019-12-31 - 16850 COLLINS AVE SUITE. 112, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-16 3814 Gunn HWY suite B, tampa, FL 33622 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 3814 Gunn HWY suite B, tampa, FL 33622 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 3814 Gunn HWY suite B, tampa, FL 33622 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-10
Florida Limited Liability 2014-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State