Entity Name: | LEVI STRAUSS & CO., 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: | 17 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2000 (25 years ago) |
Document Number: | F96000002789 |
FEI/EIN Number |
940905160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1155 Battery Street, San Francisco, CA, 94111, US |
Mail Address: | 1155 Battery Street, San Francisco, CA, 94111, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Gass Michelle | President | 1155 Battery Street, San Francisco, CA, 94111 |
Prado Nanci | Secretary | 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 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 1155 Battery Street, San Francisco, CA 94111 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 1155 Battery Street, San Francisco, CA 94111 | - |
REINSTATEMENT | 2000-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State