Search icon

ALL CUSTOM METALS, LLC - Florida Company Profile

Company Details

Entity Name: ALL CUSTOM METALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL CUSTOM METALS, 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: 16 Mar 2016 (9 years ago)
Date of dissolution: 07 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L16000054303
FEI/EIN Number 81-3168265

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

Address: 14728 BLACK CHERRY TRL, WINTER GARDEN, FL, 34787, US
Mail Address: 14728 BLACK CHERRY TRL, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTENO EDWIN Managing Member 14728 BLACK CHERRY TRL, WINTER GARDEN, FL, 34787
SHLOMO Y HECHT PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093147 ALL CUSTOM METALS INC EXPIRED 2018-08-21 2023-12-31 - 2030 SAWGRASS DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 11651 Interchange Cir S, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 14728 BLACK CHERRY TRL, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-10-24 14728 BLACK CHERRY TRL, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 SHLOMO Y HECHT PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-07
ANNUAL REPORT 2019-05-02
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State