Search icon

UNIVERSAL CUSTOM TRIM LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL CUSTOM TRIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL CUSTOM TRIM 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: 03 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000050058
FEI/EIN Number 82-0733270

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

Address: 500 NORTH RAILROAD STREET, BUNNELL, FL, 32110, US
Mail Address: P.O. BOX 353444, PALM COAST, FL, 32135, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS FRANKLIN A Authorized Member 500 NORTH RAILROAD STREET, BUNNELL, FL, 32110
GRAY-DOUGLAS TERRY-ANN K Auth P.O. BOX 353444, PALM COAST, FL, 32135
DOUGLAS FRANKLIN A Agent 500 NORTH RAILROAD STREET, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-07 500 NORTH RAILROAD STREET, UNIT 6-7, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2019-09-07 500 NORTH RAILROAD STREET, UNIT 6-7, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-07 500 NORTH RAILROAD STREET, UNIT 6-7, BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-09-07
ANNUAL REPORT 2018-04-01
Florida Limited Liability 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6830568404 2021-02-11 0491 PPS 500 North Railroad Street 6-7, Bunnell, FL, 32110
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19139
Loan Approval Amount (current) 19139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bunnell, FLAGLER, FL, 32110
Project Congressional District FL-06
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19245.44
Forgiveness Paid Date 2021-09-15
2051357309 2020-04-29 0491 PPP P.O. BOX 353444, Palm Coast, FL, 32110
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32110-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18906.22
Forgiveness Paid Date 2021-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State