Search icon

CUSTOM CURRENTS ELECTRIC, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM CURRENTS ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM CURRENTS ELECTRIC, 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: 28 Oct 2015 (10 years ago)
Date of dissolution: 02 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L15000183434
FEI/EIN Number 47-5432972

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

Address: 26374 Explorer Road, Punta Gorda, FL, 33983, US
Mail Address: 26374 Explorer Road, Punta Gorda, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Joseph F Owne 4661 Club Drive, Port Charlotte, FL, 33953
BROWN JOSEPH F Agent 4661 Club Drive, Port Charlotte, FL, 33953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-02 - -
CHANGE OF MAILING ADDRESS 2023-06-02 26374 Explorer Road, Punta Gorda, FL 33983 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 26374 Explorer Road, Punta Gorda, FL 33983 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 4661 Club Drive, Port Charlotte, FL 33953 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 BROWN, JOSEPH F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-11-12 CUSTOM CURRENTS ELECTRIC, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-10-18
LC Name Change 2015-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State