Search icon

LEVIN PAPANTONIO PARTNERS, PLLC - Florida Company Profile

Company Details

Entity Name: LEVIN PAPANTONIO PARTNERS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVIN PAPANTONIO PARTNERS, 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: 28 Sep 2011 (14 years ago)
Document Number: L11000110848
FEI/EIN Number 45-5495156

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

Address: 316 SOUTH BAYLEN STREET, SUITE 600, PENSACOLA, FL, 32502
Mail Address: 316 SOUTH BAYLEN STREET, SUITE 600, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loehr Robert Manager 316 SOUTH BAYLEN STREET, PENSACOLA, FL, 32502
Schultz Matt Mgr 316 SOUTH BAYLEN STREET, PENSACOLA, FL, 32502
Smith Robert Mgr 316 SOUTH BAYLEN STREET, PENSACOLA, FL, 32502
Levin, Papantonio, Rafferty, Proctor, Buch Agent 316 SOUTH BAYLEN STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-11 Levin, Papantonio, Rafferty, Proctor, Buchanan, O’Brien, Barr & Mougey, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 316 SOUTH BAYLEN STREET, SUITE 600, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-16 316 SOUTH BAYLEN STREET, SUITE 600, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2012-07-16 316 SOUTH BAYLEN STREET, SUITE 600, PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State