Search icon

YOO CUSTOMZ LLC - Florida Company Profile

Company Details

Entity Name: YOO CUSTOMZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOO CUSTOMZ 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: 04 Jan 2019 (6 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: L19000007038
FEI/EIN Number 83-3145963

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

Address: 725 ICHABOD AVE S, LEHIGH ACRES, FL, 33973, US
Mail Address: 725 ICHABOD AVE S, LEHIGH ACRES, FL, 33973, US
ZIP code: 33973
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCARMENT MICHEL Chief Executive Officer 725 ICHABOD AVE S, LEHIGH ACRS, FL, 33973
ESCARMENT MICHEL Agent 725 ICHABOD AVE S, LEHIGH ACRES, FL, 33973

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000113673 PUFF PALACE SMOKE SHOP ACTIVE 2024-09-11 2029-12-31 - 725 ICHABOD AVE S, LEHIGH ACRES, FL, 33973
G22000017083 FGC ENTERTAINMENT ACTIVE 2022-02-04 2027-12-31 - 725 ICHABOD AVE S, LEHIGH ACRES, FL, 33973

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 725 ICHABOD AVE S, LEHIGH ACRES, FL 33973 -
CHANGE OF MAILING ADDRESS 2020-07-01 725 ICHABOD AVE S, LEHIGH ACRES, FL 33973 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 725 ICHABOD AVE S, LEHIGH ACRES, FL 33973 -
LC REVOCATION OF DISSOLUTION 2020-04-02 - -
VOLUNTARY DISSOLUTION 2020-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-07-01
LC Revocation of Dissolution 2020-04-02
VOLUNTARY DISSOLUTION 2020-01-20
Florida Limited Liability 2019-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State