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