Search icon

LEAVITT GROUP ENTERPRISES, INC.

Company Details

Entity Name: LEAVITT GROUP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Jan 2017 (8 years ago)
Document Number: F17000000258
FEI/EIN Number 88-0090855
Mail Address: PO Box 130, CEDAR CITY, UT 84721-0135
Address: 136 W University Blvd, CEDAR CITY, UT 84720
Place of Formation: UTAH

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
LEAVITT, ERIC O. Chief Executive Officer PO Box 130, CEDAR CITY, UT 84721-0135

Director

Name Role Address
LEAVITT, ERIC O. Director PO Box 130, CEDAR CITY, UT 84721-0135
LEAVITT, MARK O. Director PO Box 130, CEDAR CITY, UT 84721-0135
Leavitt, Michael O. Director PO Box 130, CEDAR CITY, UT 84721-0135
Leavitt, Rodney B. Director 7881 W Charleston #140, Las Vegas, NV 89117
Russell, Kelly R. Director PO Box 130, CEDAR CITY, UT 84721-0135
Leavitt, Matthew O. Director PO Box 130, CEDAR CITY, UT 84721-0135
Christensen, Val H. Director 661 Technology Ave #B-1300, Orem, UT 84097
Berrian, Joel J. Director 10375 Park Meadows Dr., Ste 220, Littleton, CO 80124
MacNaughtan, Brooke Director 136 W University Blvd, CEDAR CITY, UT 84720
Leavitt-Howell, Hannah Director 136 W University Blvd, CEDAR CITY, UT 84720

President

Name Role Address
SMITH, VANCE K. President PO Box 130, CEDAR CITY, UT 84721-0135

Secretary

Name Role Address
KENNEY, MARK G. Secretary PO Box 130, CEDAR CITY, UT 84721-0135

Treasurer

Name Role Address
MARCHANT, CRAIG Treasurer PO Box 130, CEDAR CITY, UT 84721-0135

Chief Operating Officer

Name Role Address
Callister, Joseph Chief Operating Officer PO Box 130, CEDAR CITY, UT 84721-0135

Asst. Secretary

Name Role Address
Grady, Kevin P. Asst. Secretary PO Box 130, CEDAR CITY, UT 84721-0135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 136 W University Blvd, CEDAR CITY, UT 84720 No data
CHANGE OF MAILING ADDRESS 2022-04-02 136 W University Blvd, CEDAR CITY, UT 84720 No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
Foreign Profit 2017-01-18

Date of last update: 19 Jan 2025

Sources: Florida Department of State