Search icon

LEVOLOR, INC. - Florida Company Profile

Company Details

Entity Name: LEVOLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2017 (8 years ago)
Document Number: F17000000425
FEI/EIN Number 36-3993307

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

Address: 55 West 46th Street, 27th Floor, New York, NY, 10036, US
Mail Address: 55 West 46th Street, 27th Floor, New York, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Leard Christian President 55 West 46th Street, 27th Floor, New York, NY, 10036
Kass R. Chie 55 West 46th Street, 27th Floor, New York, NY, 10036
Cooperman D. Vice President 55 West 46th Street, 27th Floor, New York, NY, 10036
Gottuso R. Seni 55 West 46th Street, 27th Floor, New York, NY, 10036
Boyd Laura Treasurer 55 West 46th Street, 27th Floor, New York, NY, 10036
Volkenburgh J. Vice President 55 West 46th Street, 27th Floor, New York, NY, 10036
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 55 West 46th Street, 27th Floor, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2024-04-25 55 West 46th Street, 27th Floor, New York, NY 10036 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

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: 02 Apr 2025

Sources: Florida Department of State