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