Search icon

QUALITY CARPENTRY SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CARPENTRY SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CARPENTRY SERVICE, 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: 07 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L04000051046
FEI/EIN Number NOT APPLICABLE

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

Address: 1118 NE 262 AVENUE, OLD TOWN, FL, 32680
Mail Address: PO BOX 142518, GAINESVILLE, FL, 32614
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORAH DAVID Manager PO BOX 142518, GAINESVILLE, FL, 32614
BORAH DAVID Jr. Agent 1118 NE 262 AVENUE, OLD TOWN, FL, 32680

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066738 QUALITY CARPENTRY SERVICE, LLC EXPIRED 2013-07-02 2018-12-31 - PO BOX 142518, GAINESVILLE, FL, 32614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-11 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 BORAH, DAVID, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-06 1118 NE 262 AVENUE, OLD TOWN, FL 32680 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-06 1118 NE 262 AVENUE, OLD TOWN, FL 32680 -
CANCEL ADM DISS/REV 2008-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-02-28
REINSTATEMENT 2016-03-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State