Search icon

CUSTOM AQUARIUM SERVICE LLC - Florida Company Profile

Company Details

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

CUSTOM AQUARIUM SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L16000164670
FEI/EIN Number 82-0999234

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

Address: 1332 sw bayshore blvd, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 5713 NW JIGSAW CT, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTALE CHRIS Manager 5713 NW JIGSAW CT, PORT SAINT LUCIE, FL, 34986
PORTALE CHRIS Agent 5713 NW JIGSAW CT, PORT SAINT LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140334 THE FISH STORE ACTIVE 2023-11-16 2028-12-31 - 5713 NW JIGSAW CT, PORT SAINT LUCIE, FL, 34986
G17000034266 THE FISH STORE EXPIRED 2017-03-31 2022-12-31 - 5713 NW JIGSAW CT, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 1332 sw bayshore blvd, PORT SAINT LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 PORTALE, CHRIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000294049 TERMINATED 1000000992616 ST LUCIE 2024-05-09 2044-05-15 $ 9,381.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000568709 TERMINATED 1000000970427 ST LUCIE 2023-11-14 2043-11-22 $ 2,108.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000459382 TERMINATED 1000000900984 ST LUCIE 2021-09-03 2041-09-08 $ 17,219.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000337267 TERMINATED 1000000865985 ST LUCIE 2020-10-19 2040-10-21 $ 4,801.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000548501 TERMINATED 1000000836780 ST LUCIE 2019-08-07 2039-08-14 $ 1,030.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-09-13
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-10-25
REINSTATEMENT 2017-10-09
Florida Limited Liability 2016-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State