Search icon

LEVON DESIGNS HOUSES, LLC - Florida Company Profile

Company Details

Entity Name: LEVON DESIGNS HOUSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVON DESIGNS HOUSES, 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: 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: 18 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000161457
FEI/EIN Number 46-4134441

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

Address: 118 E Jefferson St Suite 206, Orlando, FL, 32801, US
Mail Address: 118 E Jefferson St Suite 206, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hodges LeVon L Manager 118 E Jefferson St Suite 206, Orlando, FL, 32801
Hodges LeVon L Agent 118 E Jefferson St Suite 206, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094074 LEVON DESIGNS HOMES ACTIVE 2021-07-19 2026-12-31 - 1643 E ROBINSON ST, ORLANDO, FL, 32803
G20000042920 ALTO66 ACTIVE 2020-04-18 2025-12-31 - 1637 E ROBINSON ST, ORLANDO, FL, 32803
G15000030682 LEVON DESIGNS HOMES EXPIRED 2015-03-24 2020-12-31 - PO BOX 3706, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 118 E Jefferson St Suite 206, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-04-30 118 E Jefferson St Suite 206, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 118 E Jefferson St Suite 206, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Hodges, LeVon L -
REINSTATEMENT 2018-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-08-06
ANNUAL REPORT 2014-09-26
Florida Limited Liability 2013-11-18

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58900.00
Total Face Value Of Loan:
329300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13525
Current Approval Amount:
13525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13708.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14684.34

Date of last update: 03 May 2025

Sources: Florida Department of State