Entity Name: | LAVI MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAVI MANAGEMENT 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 Feb 2014 (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: | L14000024744 |
FEI/EIN Number |
46-4925983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5550 glades road, boca raton, FL, 33431, US |
Mail Address: | 6460 north dixie hwy, boca raton, FL, 33487, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXIS WANDEY | Auth | 6460 north dixie hwy, boca raton, FL, 33487 |
Alexis Junior | Chief Executive Officer | 5550 Glades Road, Boca Raton, FL, 33431 |
AMERICAN FINANCIAL TRUST | Auth | - |
Alexis Deon | Vice President | 880 Highway 6 South, Houston, TX, 77079 |
ALEXIS JUNIOR | Agent | 6460 north dixie hwy, boca raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 6460 north dixie hwy, boca raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | ALEXIS, JUNIOR | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 5550 glades road, 500, boca raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 5550 glades road, 500, boca raton, FL 33431 | - |
LC DISSOCIATION MEM | 2020-11-30 | - | - |
LC AMENDMENT | 2020-07-27 | - | - |
REINSTATEMENT | 2020-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-04 |
AMENDED ANNUAL REPORT | 2021-07-17 |
ANNUAL REPORT | 2021-03-08 |
CORLCDSMEM | 2020-11-30 |
LC Amendment | 2020-07-27 |
REINSTATEMENT | 2020-07-14 |
REINSTATEMENT | 2017-04-24 |
ANNUAL REPORT | 2015-03-02 |
Florida Limited Liability | 2014-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State