Search icon

LEVIN MEDICAL CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: LEVIN MEDICAL CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVIN MEDICAL CONSULTING, 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: 15 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: L13000145190
FEI/EIN Number 90-1023588

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

Address: 134 Seville Road, West Palm Beach, FL, 33405, US
Mail Address: 134 Seville, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
levin susan Auth 134 Seville Road, WEST PALM BEACH, FL, 33405
John Levin S Agent 134 Seville, West Palm Beach, FL, 33405
CHURCHILL HOLDINGS MANAGEMENT, LLC Manager 134 Seville, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-02-03 LEVIN MEDICAL CONSULTING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 134 Seville Road, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2022-03-16 134 Seville Road, West Palm Beach, FL 33405 -
REGISTERED AGENT NAME CHANGED 2022-03-16 John , Levin Stuart -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 134 Seville, West Palm Beach, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-28
LC Amendment and Name Change 2023-02-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State