Search icon

SOLEDAD LEAVELL, LLC - Florida Company Profile

Company Details

Entity Name: SOLEDAD LEAVELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLEDAD LEAVELL, 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: 25 Aug 2015 (10 years ago)
Date of dissolution: 29 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: L15000145824
FEI/EIN Number 47-4945535

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

Address: 1179 Johnson Street, Hollywood, FL, 33019, US
Mail Address: 1179 Johnson Street, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAVELL SOLEDAD SMRS Manager 1179 Johnson Street, Hollywood, FL, 330191123
LEAVELL DAVID WMR Authorized Representative 1179 Johnson Street, Hollywood, FL, 330191123
LEAVELL SOLEDAD Manager 1179 Johnson Street, Hollywood, FL, 33019
LEAVELL SOLEDAD Agent 1179 Johnson Street, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-29 - -
LC AMENDMENT AND NAME CHANGE 2018-06-04 SOLEDAD LEAVELL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-06-04 1179 Johnson Street, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2018-06-04 1179 Johnson Street, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2018-06-04 LEAVELL, SOLEDAD -
REGISTERED AGENT ADDRESS CHANGED 2016-05-17 1179 Johnson Street, Hollywood, FL 33019 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-29
ANNUAL REPORT 2019-04-11
LC Amendment and Name Change 2018-06-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2016-02-26
Florida Limited Liability 2015-08-25

Date of last update: 02 May 2025

Sources: Florida Department of State