Search icon

LEV WELLNESS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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