Search icon

LEVERAGE2 BRANDING & DIGITAL MARKETING SOLUTIONS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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