Entity Name: | LEVANIEL PUBLISHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Sep 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2025 (a month ago) |
Document Number: | L20000288704 |
FEI/EIN Number | APPLIED FOR |
Address: | 601 Rosery Rd. NE., Largo, FL, 33770, US |
Mail Address: | 601 Rosery Rd. NE., Largo, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Riggs Levaniel D | Authorized Member | 601 Rosery Rd. NE., Largo, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | UNITED STATES CORPORATION AGENTS, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 Riverside Ave., Jacksonville, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-17 | 601 Rosery Rd. NE., Apt. 1002, Largo, FL 33770 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-17 | 601 Rosery Rd. NE., Apt. 1002, Largo, FL 33770 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-05-17 |
Florida Limited Liability | 2020-09-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State