Search icon

LEVEL 1 CONCRETE & MASONRY LLC

Company Details

Entity Name: LEVEL 1 CONCRETE & MASONRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: L13000111518
FEI/EIN Number 46-3374076
Address: 3853 Acline Road Suite 118, PUNTA GORDA, FL, 33950, US
Mail Address: 1203 McGregor st, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
WIMBERLY MONICA Agent 1203 McGregor st, PUNTA GORDA, FL, 33950

Managing Member

Name Role Address
WIMBERLY DON Managing Member 1203 MCGREGOR ST, PUNTA GORDA, FL, 33950
WIMBERLY MONICA Managing Member 1203 MCGREGOR ST, PUNTA GORDA, FL, 33950

Secretary

Name Role Address
Wimberly Andrew J Secretary 6640 Taylor Road, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066201 DESIGNING CABINETS ACTIVE 2024-05-23 2029-12-31 No data 1203 MCGREGOR ST, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 3853 Acline Road Suite 118, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2023-04-28 3853 Acline Road Suite 118, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1203 McGregor st, PUNTA GORDA, FL 33950 No data
LC AMENDMENT 2015-10-22 No data No data
LC AMENDMENT 2013-08-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000425506 TERMINATED 1000000933091 CHARLOTTE 2022-09-02 2032-09-07 $ 422.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000089938 TERMINATED 1000000774167 CHARLOTTE 2018-02-23 2028-02-28 $ 383.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
AMENDED ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State