Search icon

LEVEL FOUR ORTHOTICS & PROSTHETICS, INC. - Florida Company Profile

Company Details

Entity Name: LEVEL FOUR ORTHOTICS & PROSTHETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F14000000296
FEI/EIN Number 83-0359603

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

Address: 1177 Louisiana Avenue, Winter Park, FL, 32789, US
Mail Address: 1177 Louisiana Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
IRISH REBECCA President 1177 Louisiana Avenue, Winter Park, FL, 32789
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069503 RESTORE POC EXPIRED 2019-06-21 2024-12-31 - 2534 EMPIRE DRIVE, WINSTON SALEM, NC, 27103
G19000003609 RESTORE OPC EXPIRED 2019-01-07 2024-12-31 - C/O K&L GATES LLP, ONE NEWARK CENTER, TENTH FLOOR, NEWARK, NJ, 07102

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1177 Louisiana Avenue, Suite 213, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-04-28 1177 Louisiana Avenue, Suite 213, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2016-04-14 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State