Search icon

THE LEVERS LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: THE LEVERS LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LEVERS LAW FIRM, PLLC 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: 02 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: L09000095123
FEI/EIN Number 271042103

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

Address: 2720 Forest Hill Blvd,, Suite 101, West Palm Beach, FL, 33406, US
Mail Address: 2720 Forest Hill Blvd,, Suite 101, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVERS ROGELL Manager 2720 Forest Hill Blvd,, West Palm Beach, FL, 33406
LEVERS ROGELL X Agent 2720 Forest Hill Blvd,, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2720 Forest Hill Blvd,, Suite 101, West Palm Beach, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2720 Forest Hill Blvd,, Suite 101, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2024-02-06 2720 Forest Hill Blvd,, Suite 101, West Palm Beach, FL 33406 -
LC AMENDMENT AND NAME CHANGE 2015-02-09 THE LEVERS LAW FIRM, PLLC -
LC REVOCATION OF DISSOLUTION 2015-01-13 - -
VOLUNTARY DISSOLUTION 2014-10-21 - -
LC AMENDMENT AND NAME CHANGE 2011-07-29 LEVERS & JACKSON LAW FIRM, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State