Search icon

AWOLCUSTOMS LLC - Florida Company Profile

Company Details

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

AWOLCUSTOMS 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: 09 Apr 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: L15000062499
FEI/EIN Number 47-3675509

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

Address: 18530 HOTTELET CIR, PORT CARLOTTE, FL, 33948, US
Mail Address: 18530 HOTTELET CIR, PORT CARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTRES HIRAM J Manager 18530 HOTTELET CIR, PORT CHARLOTTE, FL, 33948
SARGENT ANDREA Authorized Person 18530 HOTTELET CIR, PORT CHARLOTTE, FL, 33948
CANTRES HIRAM J Agent 18530 Hottelet Cir, Port Charlotte, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028461 AWOLCUSTOMS ACTIVE 2021-02-28 2026-12-31 - 28177 JULIA AVE, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 18530 Hottelet Cir, Port Charlotte, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 18530 HOTTELET CIR, PORT CARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 2021-07-21 18530 HOTTELET CIR, PORT CARLOTTE, FL 33948 -
REGISTERED AGENT NAME CHANGED 2017-02-28 CANTRES, HIRAM J -
REINSTATEMENT 2017-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-09-15 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-02-28
LC Amendment 2016-09-15
Florida Limited Liability 2015-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State