Search icon

LEVEL HEADED PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: LEVEL HEADED PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVEL HEADED PROPERTIES 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: 14 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: L13000070661
FEI/EIN Number 46-3062194

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

Address: 1995 NE 31st Ave, GAINESVILLE, FL, 32609, US
Mail Address: 1995 NE 31st Ave, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE BENJAMIN C Manager 3001 SW 4th Ct, GAINESVILLE, FL, 32601
STONE BENJAMIN C Agent 3001 SW 4th Ct, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1995 NE 31st Ave, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2022-03-08 1995 NE 31st Ave, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 3001 SW 4th Ct, GAINESVILLE, FL 32601 -
LC AMENDMENT 2018-10-18 - -
LC AMENDMENT 2018-10-01 - -
LC AMENDMENT 2017-08-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-20
LC Amendment 2022-08-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
LC Amendment 2018-10-18
LC Amendment 2018-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4543057210 2020-04-27 0491 PPP 534 N Main St., Gainesville, FL, 32601
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47095.25
Loan Approval Amount (current) 47095.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-0001
Project Congressional District FL-03
Number of Employees 9
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47475.88
Forgiveness Paid Date 2021-02-25
5343628701 2021-04-02 0491 PPS 534 N Main St, Gainesville, FL, 32601-5329
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47608.55
Loan Approval Amount (current) 47608.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-5329
Project Congressional District FL-03
Number of Employees 8
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47767.68
Forgiveness Paid Date 2021-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State