Entity Name: | LEVY BUSINESS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEVY BUSINESS PROPERTIES, 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. |
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 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2018 (7 years ago) |
Document Number: | L04000093357 |
FEI/EIN Number |
203199538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 239 S. Segrave Street, Daytona Beach, FL, 32114, US |
Mail Address: | 799 Sterthaus Drive, #202, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY JOYCE O | Manager | 202 Sterthaus Drive, ORMOND BEACH, FL, 32174 |
LEVY Joyce | Agent | 799 Sterthaus, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 799 Sterthaus, #202, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 239 S. Segrave Street, Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-17 | 239 S. Segrave Street, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2018-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | LEVY, Joyce | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
MERGER | 2005-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000054921 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State