Search icon

LEVEL INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LEVEL INSURANCE SERVICES, 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: 04 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: M16000003677
FEI/EIN Number 611790932

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

Address: 2997 Day Avenue, Miami, FL, 33133, US
Mail Address: 2997 Day Avenue, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LETO JUSTIN C Manager 2997 Day Avenue, Miami, FL, 33133
Bassuk Lawrence C Manager 2997 Day Avenue, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088465 LEVEL INSURANCE EXPIRED 2016-08-18 2021-12-31 - 777 BRICKELL AVE, SUITE 600, MIAMI, FL, 33131
G16000088471 LEVEL LCP INSURANCE SERVICES EXPIRED 2016-08-18 2021-12-31 - 777 BRICKELL AVE, SUITE 600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 1901 E Franklin St, Suite 114, Richmond, VT 23223 -
CHANGE OF MAILING ADDRESS 2025-01-24 1901 E Franklin St, Suite 114, Richmond, VT 23223 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 2997 Day Avenue, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-02-23 2997 Day Avenue, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-10-02 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2020-10-02 - -
LC NAME CHANGE 2016-06-07 LEVEL INSURANCE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
CORLCRACHG 2020-10-02
ANNUAL REPORT 2020-07-28
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State