Search icon

A LEVEL ABOVE CARPENTRY, LLC - Florida Company Profile

Company Details

Entity Name: A LEVEL ABOVE CARPENTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A LEVEL ABOVE CARPENTRY, 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 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: L17000115991
FEI/EIN Number 82-1679190

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

Address: 101 South Sheridan Ave, Deland, FL, 32720, US
Mail Address: 101 South Sheridan Ave, Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO DAVID Manager 101 South Sheridan Ave, Deland, FL, 32720
QUALITY TAX & ACCOUNTING SERVICES LLC Agent 3113 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 GALLO, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 101 South Sheridan Ave, Deland, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 3113 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -
LC AMENDMENT 2022-02-18 - -
REGISTERED AGENT NAME CHANGED 2022-02-11 QUALITY TAX & ACCOUNTING SERVICES LLC -
LC AMENDMENT 2021-03-26 - -
CHANGE OF MAILING ADDRESS 2019-12-16 101 South Sheridan Ave, Deland, FL 32720 -
REINSTATEMENT 2019-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-16 101 South Sheridan Ave, Deland, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-16
LC Amendment 2022-02-18
ANNUAL REPORT 2022-02-11
LC Amendment 2021-03-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State