Search icon

LEEVIN LLC - Florida Company Profile

Company Details

Entity Name: LEEVIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEEVIN 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: 19 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000038490
FEI/EIN Number 454852755

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

Address: 131 NW 13TH, BOCA RATON, FL, 33432, US
Mail Address: 131 NW 13TH, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN LEE Manager 141 NW 20th Street, BOCA RATON, FL, 33431
STEIN LEE S Agent 141 NW 20th Street, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045039 SOUTH FLORIDA AUTO COLLISION, LLC ACTIVE 2017-04-25 2027-12-31 - 131 NW 13TH ST, STE 41, BOCA RATON, FL, 33432
G13000127256 LEEVIN MOTORS EXPIRED 2013-12-27 2018-12-31 - 131 NW 13TH STREET, SUITE #41, BOCA RATON, FL, 33432
G13000127258 LEEVIN TRANSPORTATION EXPIRED 2013-12-27 2018-12-31 - 131 NW 13TH STREET, SUITE #41, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 STEIN, LEE S -
CHANGE OF MAILING ADDRESS 2016-03-24 131 NW 13TH, STE 41, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 131 NW 13TH, STE 41, BOCA RATON, FL 33432 -
LC DISSOCIATION MEM 2016-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 141 NW 20th Street, Suite F-7, BOCA RATON, FL 33431 -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000441419 LAPSED 1000000585026 PALM BEACH 2014-03-12 2024-04-10 $ 673.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
CORLCDSMEM 2016-02-03
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-01-23
REINSTATEMENT 2013-10-17
Florida Limited Liability 2012-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State