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