Search icon

LEVEL FLOORING LLC

Company Details

Entity Name: LEVEL FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2012 (12 years ago)
Date of dissolution: 15 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2025 (a month ago)
Document Number: L12000135637
FEI/EIN Number 46-1261065
Address: 44 RUTHLAND LANE, BOYNTON BEACH, FL, 33436, US
Mail Address: 44 RUTHLAND LANE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Mey Edno Agent 1951 NW 35th Ave, Coconut Creek, FL, 33066

Managing Member

Name Role Address
MEY EDNO Managing Member 1951 NW 35th Ave, Coconut Creek, FL, 33066
MEY SUZETTE Managing Member 1951 NW 35th Ave, Coconut Creek, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 44 RUTHLAND LANE, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2023-07-12 44 RUTHLAND LANE, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1951 NW 35th Ave, Coconut Creek, FL 33066 No data
REGISTERED AGENT NAME CHANGED 2016-04-08 Mey, Edno No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000242305 ACTIVE 19-221-D2 LEON COUNTY 2023-04-24 2028-05-31 $6,589.75 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State