Search icon

LEVIATHON CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LEVIATHON CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVIATHON CAPITAL GROUP, 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: 15 Feb 2011 (14 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L11000019794
FEI/EIN Number 275010820

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

Address: 921 Douglas Ave, Altamonte Springs, FL, 32714, US
Mail Address: PO Box 2080, Holmes Beach, FL, 34218, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART RUSS Managing Member 921 Douglas Ave, Altamonte Springs, FL, 32714
STEWART TERRY L Member 921 Douglas Ave, Altamonte Springs, FL, 32714
STEWART RUSS Agent 921 Douglas Ave, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 921 Douglas Ave, Ste 200, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2022-01-31 921 Douglas Ave, Ste 200, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 921 Douglas Ave, 200, Altamonte Springs, FL 32714 -
LC AMENDMENT 2018-05-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
LC Amendment 2018-05-21
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State