Search icon

LEVEL 5 OF SARASOTA, INC.

Company Details

Entity Name: LEVEL 5 OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000096574
FEI/EIN Number 542072115
Address: 4333 S. TAMIAMI TRAIL, UNIT F, SARASOTA, FL, 34231
Mail Address: 4462 FRIAR TUCK LANE, SARASOTA, FL, 34243
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SABATTINI VICTOR Agent 4462 FRIAR TUCK LANE, SARASOTA, FL, 34243

President

Name Role Address
SABATTINI VICTOR President 4462 FRIAR TUCK LANE, SARASOTA, FL, 34243

Secretary

Name Role Address
SABATTINI VICTOR Secretary 4462 FRIAR TUCK LANE, SARASOTA, FL, 34243

Treasurer

Name Role Address
SABATTINI VICTOR Treasurer 4462 FRIAR TUCK LANE, SARASOTA, FL, 34243

Director

Name Role Address
SABATTINI VICTOR Director 4462 FRIAR TUCK LANE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2003-09-10 4333 S. TAMIAMI TRAIL, UNIT F, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-10 4462 FRIAR TUCK LANE, SARASOTA, FL 34243 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000485489 ACTIVE 1000000104003 SARASOTA 2008-12-22 2030-04-14 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-07
REINSTATEMENT 2003-09-10
Domestic Profit 2002-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State