Search icon

CUSTOM STATION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CUSTOM STATION 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: 29 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000111370
FEI/EIN Number 47-4342396

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

Address: 6210 SOLSTICE LOOP, SANFORD, FL, 32771, US
Mail Address: 6210 SOLSTICE LOOP, SANFORD, FL, 32771, US
ZIP code: 32771
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Tania Auth 6210 SOLSTICE LOOP, SANFORD, FL, 32771
Aldeib Amr Auth 6210 SOLSTICE LOOP, SANFORD, FL, 32771
Garcia Tania Agent 6210 SOLSTICE LOOP, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 6210 SOLSTICE LOOP, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 6210 SOLSTICE LOOP, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-01-29 6210 SOLSTICE LOOP, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2019-01-29 Garcia, Tania -
REINSTATEMENT 2019-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000066407 TERMINATED 1000000942755 SEMINOLE 2023-02-03 2033-02-15 $ 972.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000580393 TERMINATED 1000000906562 SEMINOLE 2021-11-04 2031-11-10 $ 483.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2019-01-29
REINSTATEMENT 2017-03-20
Florida Limited Liability 2015-06-29

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26200.00
Total Face Value Of Loan:
26200.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2861.00
Total Face Value Of Loan:
2861.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$2,861
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,861
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,895.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,861

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State