Search icon

LEVCO CAPITAL MARKETS, LLC - Florida Company Profile

Company Details

Entity Name: LEVCO CAPITAL MARKETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVCO CAPITAL MARKETS, 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: 07 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000035026
FEI/EIN Number 113839783

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

Address: 2227 Seminole Blvd, Largo, FL, 33778, US
Mail Address: 2227 Seminole Blvd, Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVCO CAPITAL MARKETS, LLC Trustee -
LEVCO CAPITAL MARKETS, LLC Chief Executive Officer -
Levine Nicole Trustee 2227 Seminole Blvd., Largo, FL, 33778
Stortz Linda Agent 10575 68th Avenue Suite A-2, Seminole,, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 10575 68th Avenue Suite A-2, Seminole,, Seminole, FL 33772 -
REINSTATEMENT 2018-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 2227 Seminole Blvd, Largo, FL 33778 -
CHANGE OF MAILING ADDRESS 2018-04-19 2227 Seminole Blvd, Largo, FL 33778 -
REGISTERED AGENT NAME CHANGED 2018-04-19 Stortz, Linda -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-04-21
REINSTATEMENT 2009-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State