Search icon

CUSTOM PROPERTY MANAGEMENT & CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM PROPERTY MANAGEMENT & CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM PROPERTY MANAGEMENT & CONSTRUCTION SERVICES, 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: 16 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000115905
FEI/EIN Number 46-3514427

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

Address: 7948 PINE TREE LANE, WEST PALM BEACH, FL, 33406, US
Mail Address: 7948 PINE TREE LANE, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RUBEN Manager 7948 PINE TREE LANE, WEST PALM BEACH, FL, 33406
Diaz Ruben Agent 7948 PINE TREE LANE, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081069 CPM-CS EXPIRED 2014-08-06 2019-12-31 - PO BOX 15874, WEST PALM BEACH, FL, 33416

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-30 - -
REGISTERED AGENT NAME CHANGED 2016-11-30 Diaz, Ruben -
REGISTERED AGENT ADDRESS CHANGED 2016-11-30 7948 PINE TREE LANE, WEST PALM BEACH, FL 33406 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-11-30
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-18
Florida Limited Liability 2013-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State