Search icon

CUSTOM BUILDING AND REMODELING BY MR. G, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM BUILDING AND REMODELING BY MR. G, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CUSTOM BUILDING AND REMODELING BY MR. G, 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: 23 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000033674
FEI/EIN Number 20-1121429

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

Address: 3909 W CLEVELAND ST, 210, TAMPA, FL 33609
Mail Address: 3909 W CLEVELAND ST, 210, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGIEV, JIRI Agent 3909 W CLEVELAND ST, 210, TAMPA, FL 33609
GEORGIEV, JIRI Owner 3909 W CLEVELAND ST, 210 TAMPA, FL 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 3909 W CLEVELAND ST, 210, TAMPA, FL 33609 -
REINSTATEMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 3909 W CLEVELAND ST, 210, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-10-07 3909 W CLEVELAND ST, 210, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 GEORGIEV, JIRI -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-02-07
Florida Limited Liability 2015-02-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State