Search icon

SOUTHEAST CUSTOM RAIN GUTTERS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST CUSTOM RAIN GUTTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST CUSTOM RAIN GUTTERS, 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: 17 Mar 2015 (10 years ago)
Date of dissolution: 10 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2021 (4 years ago)
Document Number: L15000047860
FEI/EIN Number NOT APPLICABLE

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

Address: 151 Greenacre Dr., Palm Bay, FL, 32909, US
Mail Address: 151 Greenacre Dr., Palm bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arndt Michelle President 151 Greenacre Dr., Palm Bay, FL, 32909
Koss Bradley Vice President 151 Greenacre Dr., Palm Bay, FL, 32909
Arndt Michelle Treasurer 151 Greenacre Dr., Palm Bay, FL, 32909
Koss Bradley Secretary 151 Greenacre Dr., Palm Bay, FL, 32909
Arndt Michelle Agent 151 Greenacre Dr., Palm Bay, FL, 32909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-10 - -
REINSTATEMENT 2016-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-29 151 Greenacre Dr., Palm Bay, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-29 151 Greenacre Dr., Palm Bay, FL 32909 -
CHANGE OF MAILING ADDRESS 2016-11-29 151 Greenacre Dr., Palm Bay, FL 32909 -
REGISTERED AGENT NAME CHANGED 2016-11-29 Arndt, Michelle -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-11-29
Florida Limited Liability 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State