Search icon

LEVEL UP LEASING, LLC

Company Details

Entity Name: LEVEL UP LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2024 (6 months ago)
Document Number: L20000113090
FEI/EIN Number 85-0878593
Address: 401 N ASHLEY DR, UNIT 173086, TAMPA, FL, 33602-4301, US
Mail Address: 401 N ASHLEY DR, UNIT 173086, TAMPA, FL, 33602-4301, US
Place of Formation: FLORIDA

Agent

Name Role Address
CPA PARTNERS, LLC Agent 8200 113TH STREET SUITE 103, SEMINOLE, FL, 33701

Manager

Name Role Address
CUI MEIXIANG Manager 16210 3RD ST E, REDINGTON BEACH, FL, 33708
LEVEL UP HOLDINGS LLC Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134350 OASIS BEACH RENTALS ACTIVE 2020-10-16 2025-12-31 No data 8200 113TH STREET SUITE 103, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-29 401 N ASHLEY DR, UNIT 173086, TAMPA, FL 33602-4301 No data
LC AMENDMENT 2024-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 401 N ASHLEY DR, UNIT 173086, TAMPA, FL 33602-4301 No data
LC AMENDMENT 2024-06-03 No data No data
LC AMENDMENT 2023-03-24 No data No data
LC AMENDMENT 2022-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-21 CPA PARTNERS, LLC No data
LC AMENDMENT 2021-04-16 No data No data

Documents

Name Date
LC Amendment 2024-07-29
LC Amendment 2024-06-03
ANNUAL REPORT 2024-04-05
LC Amendment 2023-03-24
ANNUAL REPORT 2023-02-15
LC Amendment 2022-10-12
ANNUAL REPORT 2022-03-21
LC Amendment 2021-04-16
ANNUAL REPORT 2021-02-04
Florida Limited Liability 2020-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State