Search icon

L4 DESIGN, INC.

Company Details

Entity Name: L4 DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000096505
FEI/EIN Number 050584924
Address: 2464 E. WESTVIEW TRAIL, PARK CITY, UT, 84098, US
Mail Address: 2464 E. WESTVIEW TRAIL, PARK CITY, UT, 84098, US
Place of Formation: FLORIDA

Agent

Name Role Address
LEVITT SCOTT Agent 2701 Maitland Center Pkwy., Maitland, FL, 32751

President

Name Role Address
LEVITT SCOTT M President 2464 E. WESTVIEW TRAIL, PARK CITY, UT, 84098

Director

Name Role Address
LEVITT SCOTT M Director 2464 E. WESTVIEW TRAIL, PARK CITY, UT, 84098
LEVITT BRETT M Director 2464 E. WESTVIEW TRAIL, PARK CITY, UT, 84098
LEVITT KENNETH D Director 2464 E. WESTVIEW TRAIL, PARK CITY, UT, 84098
LEVITT KEITH R Director 2464 E. WESTVIEW TRAIL, PARK CITY, UT, 84098

Vice President

Name Role Address
LEVITT BRETT M Vice President 2464 E. WESTVIEW TRAIL, PARK CITY, UT, 84098
LEVITT KEITH R Vice President 2464 E. WESTVIEW TRAIL, PARK CITY, UT, 84098

Secretary

Name Role Address
LEVITT KENNETH D Secretary 2464 E. WESTVIEW TRAIL, PARK CITY, UT, 84098

Treasurer

Name Role Address
LEVITT KENNETH D Treasurer 2464 E. WESTVIEW TRAIL, PARK CITY, UT, 84098

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 2464 E. WESTVIEW TRAIL, PARK CITY, UT 84098 No data
CHANGE OF MAILING ADDRESS 2021-02-02 2464 E. WESTVIEW TRAIL, PARK CITY, UT 84098 No data
REGISTERED AGENT NAME CHANGED 2021-02-02 LEVITT, SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 2701 Maitland Center Pkwy., suite 110, Maitland, FL 32751 No data
AMENDMENT AND NAME CHANGE 2018-03-30 L4 DESIGN, INC. No data
NAME CHANGE AMENDMENT 2009-12-24 OAKLEY SIGNS & GRAPHICS DESIGN, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-20
Amendment and Name Change 2018-03-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State