Search icon

THE LEVEILLE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE LEVEILLE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE LEVEILLE GROUP, 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: 08 Feb 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L19000039788
FEI/EIN Number 83-3706401

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

Address: 15715 South Dixie Hwy, Suite 322, Palmetto Bay, FL 33157
Mail Address: 15715 South Dixie Hwy, Suite 322, Palmetto Bay, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVEILLE, EDOUARD A Agent 22472 SW 89TH PATH, MIAMI, FL 33190
LEVEILLE, EDOUARD A Chief Executive Officer 22472 SW 89TH PATH, MIAMI, FL 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020839 INTUITION ORGANICS ACTIVE 2021-02-11 2026-12-31 - PO BOX 700706, MIAMI, FL, 33170
G18000019954 BLISS & CANNABIS ACTIVE 2018-02-05 2029-12-31 - 22472 SW 89TH PATH, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 15715 South Dixie Hwy, Suite 322, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-04-18 15715 South Dixie Hwy, Suite 322, Palmetto Bay, FL 33157 -
LC NAME CHANGE 2021-01-06 THE LEVEILLE GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2021-02-17
LC Name Change 2021-01-06
ANNUAL REPORT 2020-06-03
Florida Limited Liability 2019-02-08

Date of last update: 16 Feb 2025

Sources: Florida Department of State