Search icon

RETRO CUSTOMZ LLC - Florida Company Profile

Company Details

Entity Name: RETRO CUSTOMZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETRO CUSTOMZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: L15000005739
FEI/EIN Number 47-2842307

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

Address: 6784 Park Lane West, Wellington, FL, 33449, US
Mail Address: 6784 Park Lane West, Wellington, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUANE KEVIN J Authorized Person 6784 Park Lane West, Wellington, FL, 33449
DUANE KEVIN J Agent 6784 Park Lane West, Wellington, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 1300 HYPOLUXO ROAD, Lantana, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 1300 HYPOLUXO ROAD, Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2025-02-12 1300 HYPOLUXO ROAD, Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2022-01-19 6784 Park Lane West, Wellington, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 6784 Park Lane West, Wellington, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 6784 Park Lane West, Wellington, FL 33449 -
REINSTATEMENT 2019-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 DUANE, KEVIN J -
REINSTATEMENT 2016-11-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-03-26
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-11-03
Florida Limited Liability 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State