Search icon

LEVI STRAUSS & CO., INC.

Company Details

Entity Name: LEVI STRAUSS & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2000 (24 years ago)
Document Number: F96000002789
FEI/EIN Number 94-0905160
Address: 1155 Battery Street, San Francisco, CA 94111
Mail Address: 1155 Battery Street, San Francisco, CA 94111
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

President

Name Role Address
Gass, Michelle President 1155 Battery Street, San Francisco, CA 94111

Director

Name Role Address
Gass, Michelle Director 1155 Battery Street, San Francisco, CA 94111
Rodgers, Elliot Director 1155 Battery Street, San Francisco, CA 94111
Prime, Joshua Director 1155 Battery Street, San Francisco, CA 94111
Ming, Jenny Director 1155 Battery Street, San Francisco, CA 94111
Alstead, Troy Director 1155 Battery Street, San Francisco, CA 94111
Beraud, Jill Director 1155 Battery Street, San Francisco, CA 94111
McCormick, Christopher Director 1155 Battery Street, San Francisco, CA 94111
FRIEDMAN -DAVID- CO Director No data
Eckert, Robert Director 1155 Battery Street, San Francisco, CA 94111
Garten, Yael Director 1155 Battery Street, San Francisco, CA 94111

Chief Executive Officer

Name Role Address
Gass, Michelle Chief Executive Officer 1155 Battery Street, San Francisco, CA 94111

Secretary

Name Role Address
Prado, Nanci Secretary 1155 Battery Street, San Francisco, CA 94111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1155 Battery Street, San Francisco, CA 94111 No data
CHANGE OF MAILING ADDRESS 2025-01-07 1155 Battery Street, San Francisco, CA 94111 No data
REINSTATEMENT 2000-10-19 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-03
AMENDED ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State