Entity Name: | LEVEL FIVE FINISH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2006 (19 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: | P06000029755 |
FEI/EIN Number | 204416711 |
Address: | 3900 NW 4TH Court, Coconut creek, FL, 33066, US |
Mail Address: | 3900 NW 4TH Court, Coconut creek, FL, 33066, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deni Da Costa Celio A | Agent | 3900 NW 4TH Court, Coconut creek, FL, 33066 |
Name | Role | Address |
---|---|---|
DENI DA COSTA CELIO | President | 3900 NW 4TH COURT, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-02 | Deni Da Costa, Celio A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 3900 NW 4TH Court, Coconut creek, FL 33066 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 3900 NW 4TH Court, Coconut creek, FL 33066 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 3900 NW 4TH Court, Coconut creek, FL 33066 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State