Search icon

LEVINE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LEVINE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVINE HOLDINGS, 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: 08 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000107499
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 541 N. Ocean Blvd, Boca Raton, FL, 33432, US
Mail Address: 541 N. Ocean Blvd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levine David C Auth 541 N. Ocean Blvd, Boca Raton, FL, 33432
LEVINE DAVID C Manager 1200 N. FEDERAL HWY., SUITE 400, BOCA RATON, FL, 33432
Levine David Agent 541 N. Ocean Blvd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-30 541 N. Ocean Blvd, Boca Raton, FL 33432 -
REINSTATEMENT 2022-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 541 N. Ocean Blvd, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-08-30 541 N. Ocean Blvd, Boca Raton, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 Levine, David -

Documents

Name Date
REINSTATEMENT 2022-08-30
REINSTATEMENT 2019-03-06
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2015-03-03
Florida Limited Liability 2014-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State