Search icon

LEVELED MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LEVELED MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVELED MANAGEMENT, 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: 16 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L17000061036
FEI/EIN Number 82-0873449

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

Address: 330 84th Street, Miami Beach, FL, 33141, US
Mail Address: 330 84th Street, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA BRIGETTE N Manager 330 84th Street, Miami Beach, FL, 33141
GARCIA BRIGETTE N Agent 330 84th Street, Miami Beach, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040775 LEVELED DRONE SERVICES EXPIRED 2019-03-29 2024-12-31 - 580 EAST 44TH STREET, HIALEAH, FL, 33013
G18000108069 LEVELED PHOTOGRAPHY ACTIVE 2018-10-03 2028-12-31 - 330 84TH STREET, #10, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 330 84th Street, Suite 10, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-03-07 330 84th Street, Suite 10, Miami Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 330 84th Street, Suite 10, Miami Beach, FL 33141 -
REINSTATEMENT 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 GARCIA, BRIGETTE N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-01
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-02-16
Florida Limited Liability 2017-03-16

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-11-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8814.49

Date of last update: 02 May 2025

Sources: Florida Department of State