Search icon

LEVI CIELO FALLS, LLC - Florida Company Profile

Company Details

Entity Name: LEVI CIELO FALLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVI CIELO FALLS, 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: 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: 04 Nov 2008 (16 years ago)
Date of dissolution: 25 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2025 (3 months ago)
Document Number: L08000103194
FEI/EIN Number NOT APPLICABLE

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

Address: 96000 Overseas Highway, Key Largo, FL, 33037, US
Mail Address: 96000 Overseas Highway, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVI JOE U Managing Member 96000 Overseas Highway, Key Largo, FL, 33037
LEVI LINDA Managing Member 96000 Overseas Highway, Key Largo, FL, 33037
LEVI JOE U Agent 96000 Overseas Highway, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 96000 Overseas Highway, EE 4, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2019-02-10 96000 Overseas Highway, EE 4, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 96000 Overseas Highway, EE 4, Key Largo, FL 33037 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC ARTICLE OF CORRECTION 2008-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-25
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State