SUPERIOR CUSTOM BUILDERS, LLC - Florida Company Profile

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. |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State