Search icon

AMERICAN CUSTOM ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN CUSTOM ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN CUSTOM ENTERPRISES, 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: 01 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L99000000552
FEI/EIN Number 650885722

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

Address: 288 SW 12TH AVE, DEERFIELD BEACH33442, FL, 33309
Mail Address: 288 SW 12 AVE, DEERFIELD BEACH, FL, 33442
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEARIN ROBERT Agent 20283 STATE RD. 7 SIOTE 30, BOCA RATON, FL, 33498
CUSTOM T'S INC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105832 AMERICAN ADWEAR EXPIRED 2010-11-18 2015-12-31 - 288 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 288 SW 12TH AVE, DEERFIELD BEACH33442, FL 33309 -
CHANGE OF MAILING ADDRESS 2012-04-30 288 SW 12TH AVE, DEERFIELD BEACH33442, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 20283 STATE RD. 7 SIOTE 30, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2000-05-02 SHEARIN, ROBERT -
AMENDMENT 2000-03-23 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State