Entity Name: | LEVERAGE2 BRANDING & DIGITAL MARKETING SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LEVERAGE2 BRANDING & DIGITAL MARKETING SOLUTIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Feb 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Apr 2014 (11 years ago) |
Document Number: | L14000024790 |
FEI/EIN Number |
46-5320472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 NORTHWEST 44 TERRACE SUITE 102, DEERFIELD BEACH, FL 33442 |
Mail Address: | 650 NORTHWEST 44 TERRACE SUITE 102, DEERFIELD BEACH, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steve Saley | Co | 650 NORTHWEST 44 TERRACE SUITE 102, DEERFIELD BEACH, FL 33442 |
Saley, Steve | Agent | 650 NORTHWEST 44 TERRACE SUITE 102, DEERFIELD BEACH, FL 33442 |
SALEY, STEVE | President | 650 NORTHWEST 44 TERRACE SUITE 102, DEERFIELD BEACH, FL 33442 |
Steve Saley | Trustee | 650 NORTHWEST 44 TERRACE SUITE 102, DEERFIELD BEACH, FL 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 650 NORTHWEST 44 TERRACE SUITE 102, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 650 NORTHWEST 44 TERRACE SUITE 102, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-15 | 650 NORTHWEST 44 TERRACE SUITE 102, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Saley, Steve | - |
LC AMENDMENT | 2014-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State