Search icon

RIBOTSKY, LEVINE & STARMAN, LLC

Company Details

Entity Name: RIBOTSKY, LEVINE & STARMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000033224
FEI/EIN Number 262303675
Address: 515 e las olas blvd, floor 5, fort lauderdale, FL, 33301, US
Mail Address: 515 E. LAS OLAS BLVD, 5TH FL, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STARMAN ELLIOTT W Agent 515 E LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

Manager

Name Role Address
Elliott Starman, CPA PA Manager 515 e las olas blvd, fort lauderdale, FL, 33301
Sheldon, Ribotsky & Levine, P.A., CPAs Manager 515 e las olas blvd, fort lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08171700020 RIBOTSKY LEVINE & COMPANY CPAS EXPIRED 2008-06-19 2013-12-31 No data 901 NE 125 ST STE 107, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 515 e las olas blvd, floor 5, fort lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 515 E LAS OLAS BLVD., 5TH FLOOR, FT. LAUDERDALE, FL 33301 No data
LC STMNT OF RA/RO CHG 2016-11-17 No data No data
CHANGE OF MAILING ADDRESS 2016-11-07 515 e las olas blvd, floor 5, fort lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
CORLCRACHG 2016-11-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State