Entity Name: | LEVIN FAMILY TRUSTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEVIN FAMILY TRUSTS, 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. |
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: | 25 Feb 2010 (15 years ago) |
Date of dissolution: | 08 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2022 (3 years ago) |
Document Number: | L10000021671 |
FEI/EIN Number |
271990355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN FAMILY TRUST FBO BENJAMIN J.W. LEVIN | Auth | 3825 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
LEVIN FAMILY TRUST FBO FRANCESCA W. LEVIN | Auth | 3825 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
Comiter, Singer, Baseman & Braun, LLP | Agent | 3825 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-10 | 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2020-04-10 | 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-10 | Comiter, Singer, Baseman & Braun, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-10 | 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-08 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State