Search icon

LEVY VOICE, INC. - Florida Company Profile

Company Details

Entity Name: LEVY VOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N96000004632
FEI/EIN Number 593435065

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

Address: 9150 NE 80TH AVE, BRONSON, FL, 32621
Mail Address: P.O. DRAWER 1719, BRONSON, FL, 32621
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY DANIEL W President 5251 SE 120TH COURT, MORRISTON, FL, 32668
HAYES LONNIE J Vice President 8151 NE 108 LN, BRONSON, FL, 32621
Roark Jonathan Secretary 13390 NE 18th Ave, Trenton, FL, 32693
MCFADDEN DONNA Treasurer 5350 NW 90TH COURT, CHIEFLAND, FL, 32626
DAMANN STELLA AL 802 SE MAIN ST, WILLISTON, FL, 32696
MCFADDEN ROBERT H Agent 5350 NW 90TH COURT, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 9150 NE 80TH AVE, BRONSON, FL 32621 -
REINSTATEMENT 2011-01-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-28 MCFADDEN, ROBERT H -
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 5350 NW 90TH COURT, CHIEFLAND, FL 32626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-07
REINSTATEMENT 2011-01-28
ANNUAL REPORT 2006-08-23
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State