Search icon

SUPREME CUSTOM SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SUPREME CUSTOM SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME CUSTOM SERVICES, 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 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000037469
FEI/EIN Number 81-5438346

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

Address: 38830 OPAL WILLOW LN, ZEPHYRHILLS, FL, 33540, US
Mail Address: 38830 OPAL WILLOW LN, ZEPHYRHILLS, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES RASHID Authorized Member 38830 OPAL WILLOW LN, ZEPHYRHILLS, FL, 33540
Charles Rashid Agent 38830 OPAL WILLOW LN, ZEPHYRHILLS, FL, 33540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106602 SUPREME DETAILING EXPIRED 2018-09-28 2023-12-31 - 10220 FISHER AVE, SUITE 5, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 38830 OPAL WILLOW LN, ZEPHYRHILLS, FL 33540 -
REINSTATEMENT 2022-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 38830 OPAL WILLOW LN, ZEPHYRHILLS, FL 33540 -
CHANGE OF MAILING ADDRESS 2022-11-02 38830 OPAL WILLOW LN, ZEPHYRHILLS, FL 33540 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-10 Charles, Rashid -
REINSTATEMENT 2020-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000414373 ACTIVE 1000001000543 HILLSBOROU 2024-06-28 2034-07-03 $ 553.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000414423 ACTIVE 1000001000557 HILLSBOROU 2024-06-28 2044-07-03 $ 7,256.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000168310 ACTIVE 1000000944932 HILLSBOROU 2023-03-24 2043-04-19 $ 3,073.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000168328 ACTIVE 1000000944933 HILLSBOROU 2023-03-24 2033-04-19 $ 384.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000218224 ACTIVE 1000000922155 HILLSBOROU 2022-04-28 2042-05-04 $ 3,636.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000535942 ACTIVE 1000000903748 HILLSBOROU 2021-10-11 2041-10-20 $ 2,038.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000077689 ACTIVE 1000000874606 HILLSBOROU 2021-02-05 2041-02-24 $ 6,333.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000370714 TERMINATED 1000000865874 HILLSBOROU 2020-10-29 2040-11-18 $ 6,428.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2022-11-02
AMENDED ANNUAL REPORT 2020-12-03
REINSTATEMENT 2020-08-10
ANNUAL REPORT 2018-09-28
Florida Limited Liability 2017-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State