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. |
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 |
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 |
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 | - |
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 |
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