Search icon

WILLERS CUSTOM BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: WILLERS CUSTOM BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLERS CUSTOM BUILDERS 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: 18 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jul 2016 (9 years ago)
Document Number: L14000098168
FEI/EIN Number 47-1601582

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

Address: 6315 Earthgold Drive, WINDERMERE, FL, 34786, US
Mail Address: 6315 Earthgold Drive, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLERS AIDAN Authorized Member 6315 Eathgold Drive, WINDERMERE, FL, 34786
WILLERS AIDAN Agent 6315 Earthgold Drive, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053643 WILLERS CUSTOM BUILDERS EXPIRED 2016-05-30 2021-12-31 - 7602 FICQUETTE RD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 6315 Earthgold Drive, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-04-15 6315 Earthgold Drive, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 6315 Earthgold Drive, WINDERMERE, FL 34786 -
LC NAME CHANGE 2016-07-21 WILLERS CUSTOM BUILDERS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-25
LC Name Change 2016-07-21
ANNUAL REPORT 2016-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State