Entity Name: | LEVEL 4, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Mar 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2007 (18 years ago) |
Document Number: | M02000000635 |
FEI/EIN Number |
880462001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 Center Ct, Venice, FL, 34285, US |
Mail Address: | 245 CENTER CT., Venice, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
FRENCH TROY D | Manager | 1604 Duffy Ct., Venice, FL, 34293 |
French Mackenzie J | Auth | 1525 SW Santa Barbara Pl, Cape Coral, FL, 33990 |
FRENCH Ellen | Agent | 1604 Duffy Ct, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-11 | FRENCH, Ellen | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-11 | 1604 Duffy Ct, Venice, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 245 Center Ct, Venice, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2018-11-06 | 245 Center Ct, Venice, FL 34285 | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000297542 | TERMINATED | 1000000263161 | MANATEE | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-02 |
AMENDED ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-09 |
AMENDED ANNUAL REPORT | 2017-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State