Search icon

NEXT LEVEL METAL FABRICATION, LLC

Company Details

Entity Name: NEXT LEVEL METAL FABRICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L22000019768
FEI/EIN Number 87-4565936
Mail Address: 4244 WOODFIELD AVE, HOLIDAY, FL, 34691, UN
Address: 6227 147THE AVE N, STE#A, CLEARWATER, 33760, UN
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXT LEVEL METAL FABRICATION 401(K) PLAN 2023 874565936 2024-05-07 NEXT LEVEL METAL FABRICATION, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 332900
Sponsor’s telephone number 7274929861
Plan sponsor’s address 6227 147TH AVE N, SUITE A, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
NEXT LEVEL METAL FABRICATION 401(K) PLAN 2022 874565936 2023-05-30 NEXT LEVEL METAL FABRICATION, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 332900
Sponsor’s telephone number 7274929861
Plan sponsor’s address 6227 147TH AVE N, SUITE A, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LOCASCIO RICHARD D Agent 4244 WOODFIELD AVE, HOLIDAY, FL, 34691

Manager

Name Role Address
LOCASCIO RICHARD D Manager 4244 WOODFIELD AVE, HOLIDAY, 34691

Auth

Name Role Address
Locascio Allison Auth 4244 WOODFIELD AVE, HOLIDAY, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011137 HVAC SUPPLY, LLC ACTIVE 2022-01-25 2027-12-31 No data 6227 147TH AVE N SUITE A, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 6227 147THE AVE N, STE#A, CLEARWATER 33760 UN No data
REGISTERED AGENT NAME CHANGED 2023-03-17 LOCASCIO, RICHARD D No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-17
Florida Limited Liability 2022-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State