Search icon

LEVOLOR, INC.

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Leard , Christian President 55 West 46th Street, 27th Floor, New York, NY 10036

Chief Executive Officer

Name Role Address
Kass , R. Chief Executive Officer 55 West 46th Street, 27th Floor, New York, NY 10036

Director

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

Vice President

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

Chief Financial Officer

Name Role Address
Cooperman, D. Chief Financial Officer 55 West 46th Street, 27th Floor, New York, NY 10036

Senior Vice President

Name Role Address
Gottuso, R. Senior Vice President 55 West 46th Street, 27th Floor, New York, NY 10036

General Counsel

Name Role Address
Gottuso, R. General Counsel 55 West 46th Street, 27th Floor, New York, NY 10036

Secretary

Name Role Address
Gottuso, R. Secretary 55 West 46th Street, 27th Floor, New York, NY 10036

Treasurer

Name Role Address
Boyd, Laura Treasurer 55 West 46th Street, 27th Floor, New York, NY 10036

Asst. Secretary

Name Role Address
Volkenburgh , J. Van Asst. Secretary 55 West 46th Street, 27th Floor, New York, NY 10036

Assistant Secretary

Name Role Address
Outlaw, C. Assistant Secretary 55 West 46th Street, 27th Floor, New York, NY 10036

Events

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

Debts

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

Documents

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