Entity Name: | LEVOLOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 27 Jan 2017 (8 years ago) |
Document Number: | F17000000425 |
FEI/EIN Number | 36-3993307 |
Address: | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Mail Address: | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Leard , Christian | President | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Kass , R. | Chief Executive Officer | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Kass , R. | Director | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Cooperman, D. | Director | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Gottuso, R. | Director | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Cooperman, D. | Vice President | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Volkenburgh , J. Van | Vice President | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Cooperman, D. | Chief Financial Officer | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Gottuso, R. | Senior Vice President | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Gottuso, R. | General Counsel | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Gottuso, R. | Secretary | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Boyd, Laura | Treasurer | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Volkenburgh , J. Van | Asst. Secretary | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Outlaw, C. | Assistant Secretary | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 55 West 46th Street, 27th Floor, New York, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 55 West 46th Street, 27th Floor, New York, NY 10036 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000160259 | TERMINATED | 1000000779610 | COLUMBIA | 2018-04-13 | 2038-04-18 | $ 7,694.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
Foreign Profit | 2017-01-27 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State