Search icon

STAGE 4 CUSTOM DESIGNS, LLC. - Florida Company Profile

Company Details

Entity Name: STAGE 4 CUSTOM DESIGNS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAGE 4 CUSTOM DESIGNS, 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: 07 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: L19000039308
FEI/EIN Number 83-3611555

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

Address: 11395 66th St. N., Largo, FL, 33773, US
Mail Address: 11395 66th St. N., Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEDESCO BRENT L Owne 11395 66th St. N., Largo, FL, 33773
TEDESCO BRENT L Agent 11395 66th St. N., Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023733 STAGE 4 MOTORSPORTS ACTIVE 2023-02-20 2028-12-31 - 11395 66TH ST N., LARGO, FL, 33773

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 11395 66th St. N., Unit B, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2023-11-01 11395 66th St. N., Unit B, Largo, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 11395 66th St. N., Unit B, Largo, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-23 - -
REGISTERED AGENT NAME CHANGED 2022-12-23 TEDESCO, BRENT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159382 TERMINATED 1000000983223 HILLSBOROU 2024-03-12 2044-03-20 $ 3,447.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000449357 TERMINATED 1000000933697 HILLSBOROU 2022-09-14 2042-09-21 $ 8,060.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000449365 TERMINATED 1000000933699 HILLSBOROU 2022-09-14 2042-09-21 $ 1,063.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000260871 TERMINATED 1000000889566 HILLSBOROU 2021-05-20 2041-05-26 $ 7,826.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000260889 TERMINATED 1000000889567 HILLSBOROU 2021-05-20 2041-05-26 $ 754.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-11-01
REINSTATEMENT 2022-12-23
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-10-10
Florida Limited Liability 2019-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State