Search icon

LEVY & PARTNERS, PLLC - Florida Company Profile

Company Details

Entity Name: LEVY & PARTNERS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVY & PARTNERS, PLLC 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: 15 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: L16000208085
FEI/EIN Number 02-0636140

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

Address: 3230 STIRLING ROAD STE 1, HOLLYWOOD, FL, 33021, AF
Mail Address: 3230 STIRLING ROAD STE 1, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ELY R Manager 3230 STIRLING ROAD STE 1, HOLLYWOOD, FL, 33021
LEVY ELY R Agent 3230 STIRLING ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-12-21 LEVY & PARTNERS, PLLC -
REGISTERED AGENT NAME CHANGED 2018-12-21 LEVY, ELY R -
CONVERSION 2016-11-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000086170. CONVERSION NUMBER 500000165765

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-13
LC Amendment and Name Change 2018-12-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9196717106 2020-04-15 0455 PPP 3230 STIRLING RD STE 1, HOLLYWOOD, FL, 33021
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303455
Loan Approval Amount (current) 303455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 21
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306965.81
Forgiveness Paid Date 2021-06-17
4200968707 2021-04-01 0455 PPS 3230 Stirling Rd Ste 1, Hollywood, FL, 33021-2027
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241117
Loan Approval Amount (current) 241117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-2027
Project Congressional District FL-25
Number of Employees 22
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243742.5
Forgiveness Paid Date 2022-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State