Entity Name: | LEV WELLNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEV WELLNESS, 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: |
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: | 03 Mar 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000022117 |
FEI/EIN Number |
26-2102904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2222 N Cypress Bend Dr, Pompano Beach, FL, 33069, US |
Mail Address: | 2222 N Cypress Bend Dr, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLARREAL LILIANA EDITH | Managing Member | 2222 N Cypress Bend Dr, Pompano Beach, FL, 33069 |
Villarreal Liliana E | Managing Member | 2222 N Cypress Bend Dr, Pompano Beach, FL, 33069 |
Villarreal Liliana E | Agent | 2222 N Cypress Bend Dr, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 2222 N Cypress Bend Dr, 509, Pompano Beach, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 2222 N Cypress Bend Dr, 509, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 2222 N Cypress Bend Dr, 509, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-10 | Villarreal, Liliana E | - |
REINSTATEMENT | 2010-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-09-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-25 |
REINSTATEMENT | 2010-11-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State