Search icon

LAVI MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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