Search icon

LAVI MANAGEMENT LLC

Company Details

Entity Name: LAVI MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L14000024744
FEI/EIN Number 46-4925983
Address: 5550 glades road, 500, boca raton, FL 33431
Mail Address: 6460 north dixie hwy, boca raton, FL 33487
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXIS, JUNIOR Agent 6460 north dixie hwy, boca raton, FL 33487

Authorized Representative

Name Role Address
ALEXIS, WANDEY Authorized Representative 6460 north dixie hwy, boca raton, FL 33487

Chief Executive Officer

Name Role Address
Alexis, Junior Chief Executive Officer 5550 Glades Road, 500 Boca Raton, FL 33431

President

Name Role Address
Alexis, Junior President 5550 Glades Road, 500 Boca Raton, FL 33431

Authorized Member

Name Role
AMERICAN FINANCIAL TRUST Authorized Member

Vice President

Name Role Address
Alexis, Deon Vice President 880 Highway 6 South, Apt. 2008 Houston, TX 77079

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 6460 north dixie hwy, boca raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2021-03-08 ALEXIS, JUNIOR No data
CHANGE OF MAILING ADDRESS 2021-03-08 5550 glades road, 500, boca raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 5550 glades road, 500, boca raton, FL 33431 No data
LC DISSOCIATION MEM 2020-11-30 No data No data
LC AMENDMENT 2020-07-27 No data No data
REINSTATEMENT 2020-07-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-04-24 No data No data

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: 22 Jan 2025

Sources: Florida Department of State