Entity Name: | EUROPEAN CUSTOM BUILDERS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 02 May 2014 (11 years ago) |
Date of dissolution: | 18 Mar 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 18 Mar 2021 (4 years ago) |
Document Number: | M14000003042 |
Address: | 711 PARK AVE STE 201, MEDINA, NY, 14103 |
Mail Address: | 711 PARK AVE STE 201, MEDINA, NY, 14103 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HUNGERFORD ROGER | President | 711 PARK AVE STE 201, MEDINA, NY, 14103 |
IRWIN JOHN | Agent | 8297 CHAMPIONS GATE, CHAMPIONS, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-03-18 | - | - |
REINSTATEMENT | 2015-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | IRWIN, JOHN | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2015-03-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-13 | 8297 CHAMPIONS GATE, SUITE 509, CHAMPIONS, FL 33896 | - |
Name | Date |
---|---|
LC Withdrawal | 2021-03-18 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-11 |
REINSTATEMENT | 2015-10-28 |
CORLCRACHG | 2015-03-13 |
Foreign Limited | 2014-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State