Search icon

LEVIN FAMILY LLC - Florida Company Profile

Company Details

Entity Name: LEVIN FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVIN FAMILY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03000016394
FEI/EIN Number 582669050

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

Address: 6849 GRENADIER BLVD, UNIT 1901, NAPLES, FL, 34108
Mail Address: 14728 COBBLESTONE DRIVE, SILVER SPRING, MD, 20905
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCHESTER TERRIE Manager 14728 COBBLESTONE DRIVE, SILVER SPRING, MD, 20905
MANCHESTER TERRIE Agent 6849 GRENADIER BLVD, UNIT 1901, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 MANCHESTER, TERRIE -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 6849 GRENADIER BLVD, UNIT 1901, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 6849 GRENADIER BLVD, UNIT 1901, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2007-03-27 6849 GRENADIER BLVD, UNIT 1901, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State