Search icon

A & E CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: A & E CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & E CUSTOM HOMES, 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: 11 Dec 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Feb 2014 (11 years ago)
Document Number: L08000113416
FEI/EIN Number 263864752

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

Mail Address: PO BOX 111451, PALM BAY, FL, 32911
Address: 728 Giblin Ave SW, Palm Bay, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montanez Terri Managing Member Home, PALM BAY, FL, 32908
BADER ANDREW J Managing Member 3069 COPPOLA WAY, ROCKLEDGE, FL, 32955
Montanez Edgardo Managing Member 728 Giblin Ave SW, Palm Bay, FL, 32908
MONTANEZ TERRI MGRM Agent 728 Giblin Ave SW, Palm Bay, FL, 32908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027165 A&E CUSTOM HOMES EXPIRED 2011-03-16 2016-12-31 - 177 WADING BIRD CIRCLE, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 728 Giblin Ave SW, Palm Bay, FL 32908 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 728 Giblin Ave SW, Palm Bay, FL 32908 -
LC NAME CHANGE 2014-02-05 A & E CUSTOM HOMES, LLC -
CHANGE OF MAILING ADDRESS 2012-04-26 728 Giblin Ave SW, Palm Bay, FL 32908 -
REGISTERED AGENT NAME CHANGED 2011-06-18 MONTANEZ, TERRI, MGRM -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State