Entity Name: | THE LEVEILLE LAW GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LEVEILLE LAW GROUP, 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. |
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: | 12 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000158631 |
FEI/EIN Number |
46-4596543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2653 Bruce B Downs BLVD, Wesley Chapel, FL, 33544, US |
Mail Address: | 2653 Bruce B Downs BLVD, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVEILLE KEVEN | Manager | 2653 Bruce B Downs BLVD, Wesley Chapel, FL, 33544 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-15 | CORPORATE CREATIONS NETWORK, INC. | - |
REINSTATEMENT | 2023-05-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-15 | 2653 Bruce B Downs BLVD, 108A-1098, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2023-05-15 | 2653 Bruce B Downs BLVD, 108A-1098, Wesley Chapel, FL 33544 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC NAME CHANGE | 2016-05-05 | THE LEVEILLE LAW GROUP, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-09-22 |
ANNUAL REPORT | 2017-04-28 |
LC Name Change | 2016-05-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State