Search icon

LEVEL 4, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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