Entity Name: | LEV CARGO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L16000071148 |
FEI/EIN Number | 99-0375971 |
Address: | 3604 Barbados Ave, Hollywood, FL, 33026, US |
Mail Address: | 3604 Barbados Ave, Hollywood, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSTLE, ROSEN @ GOLDENBERG, P.A. | Agent | 2630 NE 203 STREET, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
ELIAS GIL | Manager | 12399 SW 53RD STREET, COOPER CITY, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000103750 | AMERICAN OUTLETS | ACTIVE | 2017-09-18 | 2027-12-31 | No data | 12399 SW 53RD STREET, 103, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 3604 Barbados Ave, Hollywood, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 3604 Barbados Ave, Hollywood, FL 33026 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-06 | GERSTLE, ROSEN @ GOLDENBERG, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-06 | 2630 NE 203 STREET, SUITE 104, AVENTURA, FL 33180 | No data |
CONVERSION | 2016-04-12 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000159931 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000318913 | ACTIVE | CACE23021653 | BROWARD COUNTY - CIRCUIT CIVIL | 2024-05-07 | 2029-05-24 | $171838.51 | BANKERS HEALTHCARE GROUP LLC, 201 SOLAR ST., SYRACUSE, NY 13204 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-06 |
Florida Limited Liability | 2016-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State