Search icon

CUSTOM LIFESTYLE DESIGN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM LIFESTYLE DESIGN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM LIFESTYLE DESIGN CENTER, 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: 13 Oct 2015 (10 years ago)
Date of dissolution: 25 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2019 (6 years ago)
Document Number: L15000173849
FEI/EIN Number 47-5317863

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

Address: 2442 BRIDGEWATER LANE, SARASOTA, FL, 34231, US
Mail Address: 2442 BRIDGEWATER LANE, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD ADINA Auth 2442 BRIDGEWATER LANE, SARASOTA, FL, 34231
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054039 UNIQUE INTIMACY EXPIRED 2018-05-01 2023-12-31 - 2442 BRIDGEWATER LANE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2019-10-25 - -
LC AMENDMENT AND NAME CHANGE 2017-09-05 CUSTOM LIFESTYLE DESIGN CENTER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 2442 BRIDGEWATER LANE, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2017-09-05 2442 BRIDGEWATER LANE, SARASOTA, FL 34231 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
LC Amendment and Name Change 2017-09-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-24
Florida Limited Liability 2015-10-13

Date of last update: 03 May 2025

Sources: Florida Department of State