Search icon

LEVEL 4 CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: LEVEL 4 CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVEL 4 CONSULTING 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: 25 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L15000197113
FEI/EIN Number 81-0728485

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

Address: 4700 Millenia Blvd, Suite 500, Orlando, FL, 32839, US
Mail Address: 9100 Conroy Windermere Rd, St #200, Windermere, FL, 34786, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Alex L Manager 6425 Swanson Str, Windermere, FL, 34786
Alves Araujo Silva Cristina Agent 6425 Swanson Str, Windermere, FL, 34786
Alvers Araujo Silva Cristina Manager 6425 Swanson Str, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 4700 Millenia Blvd, Suite 500, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2024-08-22 Alves Araujo Silva, Cristina -
CHANGE OF MAILING ADDRESS 2023-09-21 4700 Millenia Blvd, Suite 500, Orlando, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-08 6425 Swanson Str, Windermere, FL 34786 -
LC AMENDMENT 2020-10-05 - -
LC AMENDMENT AND NAME CHANGE 2020-03-12 LEVEL 4 CONSULTING LLC -
LC NAME CHANGE 2019-12-30 LEVEL 4 CONSULTORIA LLC -
LC AMENDMENT 2016-01-08 - -
LC AMENDMENT 2015-12-11 - -
LC AMENDMENT 2015-12-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-09-21
AMENDED ANNUAL REPORT 2023-08-14
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-06
LC Amendment 2020-10-05
ANNUAL REPORT 2020-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State