Search icon

SUPERIOR CUSTOM BUILDERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SUPERIOR 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: 13 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L17000212465
FEI/EIN Number NOT APPLICABLE

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

Address: 451691 state rd 200, CALLAHAN, FL, 32011, US
Mail Address: 451691 state rd 200, CALLAHAN, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER KENNETH R Manager 451691 state rd 200, Callahan, FL, 32011
STROHL CASEY Authorized Member 451691 STATE ROAD 200, CALLAHAN, FL, 32011
Walker Kenneth R Agent 451691 state rd 200, Callahan, FL, 32011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 451691 state rd 200, CALLAHAN, FL 32011 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 451691 state rd 200, Callahan, FL 32011 -
CHANGE OF MAILING ADDRESS 2025-02-05 451691 state rd 200, CALLAHAN, FL 32011 -
CHANGE OF MAILING ADDRESS 2024-04-11 54060 PADDOCK CT, CALLAHAN, FL 32011 -
LC AMENDMENT AND NAME CHANGE 2024-03-04 SUPERIOR CUSTOM BUILDERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 54060 paddock ct, Callahan, FL 32011 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-24 54060 PADDOCK CT, CALLAHAN, FL 32011 -
LC AMENDMENT 2021-11-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 Walker, Kenneth R -
REINSTATEMENT 2018-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000331916 TERMINATED 1000000825591 DUVAL 2019-05-02 2029-05-08 $ 714.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000193209 TERMINATED 1000000818418 DUVAL 2019-03-07 2029-03-13 $ 413.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Amendment and Name Change 2024-03-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
LC Amendment 2021-11-24
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State