Search icon

LEVI HOLDING LLC - Florida Company Profile

Company Details

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

LEVI HOLDING 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: 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: 05 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L13000018098
FEI/EIN Number 46-1954334

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

Address: 3078 COOPER ST, UNIT 52, PUNTA GORDA, FL, 33950, US
Mail Address: 3078 COOPER ST, UNIT 52, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clarke Theresamarie Manager 16337 Juarez Cir, Punta Gorda, FL, 33955
LEVI ANGELO II Managing Member 552 Beal st, Port Charlotte, FL, 33952
Clarke Theresamarie Agent 3078 COOPER ST, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Clarke, Theresamarie -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 3078 COOPER ST, UNIT 52, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2019-03-14 3078 COOPER ST, UNIT 52, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 3078 COOPER ST, UNIT 52, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-07-01
AMENDED ANNUAL REPORT 2016-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State