Search icon

SLEDZ EAST KUSTOMZ LLC - Florida Company Profile

Company Details

Entity Name: SLEDZ EAST KUSTOMZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLEDZ EAST KUSTOMZ 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: 09 Oct 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: L17000207899
FEI/EIN Number 81-4450725

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

Address: 298 10TH STREET, HOLLY HILL, FL, 32117, US
Mail Address: 298 10TH STREET, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shrader Paul Jr. Owner 298 10TH STREET, HOLLY HILL, FL, 32117
SHRADER PAUL EJR Agent 298 10TH STREET, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 298 10TH STREET, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2025-10-01 298 10TH STREET, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 552 south spring garden ave., DeLand, FL 32720 -
CHANGE OF MAILING ADDRESS 2025-02-05 552 south spring garden ave., DeLand, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 552 south spring garden ave., DeLand, FL 32720 -
LC NAME CHANGE 2018-02-20 SLEDZ EAST KUSTOMZ LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000704195 ACTIVE 1000001017776 VOLUSIA 2024-10-31 2044-11-06 $ 3,471.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000239952 TERMINATED 1000000988367 VOLUSIA 2024-04-15 2044-04-24 $ 19,875.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000240323 TERMINATED 1000000988730 VOLUSIA 2024-04-15 2044-04-24 $ 9,369.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000570945 ACTIVE 1000000970999 VOLUSIA 2023-11-17 2043-11-22 $ 1,775.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000312134 ACTIVE 1000000926486 VOLUSIA 2022-06-21 2042-06-29 $ 3,298.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-05
LC Name Change 2018-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State