Search icon

A CUSTOM BUILD, LLC - Florida Company Profile

Company Details

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

A CUSTOM BUILD, 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: 29 Nov 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L17000244559
FEI/EIN Number 82-4131442

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

Address: 2639 SW 7TH ST, BOYNTON BEACH, FL, 33435, US
Mail Address: 2639 SW 7TH ST, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL WILLIAM P Authorized Representative 2639 SW 7TH ST, BOYNTON BEACH, FL, 33435
CAMPBELL WILLIAM P Agent 2639 SW 7TH ST, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086570 A CUSTOM BUILD ACTIVE 2020-07-22 2025-12-31 - 2639 SW 7TH STREET, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-04-26 A CUSTOM BUILD, LLC -
REGISTERED AGENT NAME CHANGED 2020-02-14 CAMPBELL, WILLIAM PRESTON -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 2639 SW 7TH ST, BOYNTON BEACH, FL 33435 -
LC NAME CHANGE 2018-07-11 A CUSTOM SPACE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 2639 SW 7TH ST, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2018-02-02 2639 SW 7TH ST, BOYNTON BEACH, FL 33435 -
LC AMENDMENT 2018-02-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
LC Name Change 2021-04-26
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
LC Name Change 2018-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State