Entity Name: | CUSTOM BUILDING PROFESSIONALS FLORIDA LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUSTOM BUILDING PROFESSIONALS FLORIDA 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: |
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 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2011 (13 years ago) |
Document Number: | L08000022893 |
FEI/EIN Number |
262101561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 367 Madeira Circle, ST. PETERSBURG, FL, 33715, US |
Mail Address: | 367 Madeira Circle, ST. PETERSBURG, FL, 33715, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOTCHICK, JR STEPHEN A | President | 367 MADEIRA CIR, ST. PETERSBURG, FL, 33715 |
Blake & Dorsten P.A | Agent | 4707 140th Ave N, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 367 Madeira Circle, ST. PETERSBURG, FL 33715 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 367 Madeira Circle, ST. PETERSBURG, FL 33715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-22 | 4707 140th Ave N, Suite 104, Clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-22 | Blake & Dorsten P.A | - |
REINSTATEMENT | 2011-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State