Entity Name: | LITTLE AWESOME LEVI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LITTLE AWESOME LEVI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 17 Aug 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Feb 2017 (8 years ago) |
Document Number: | P06000107733 |
FEI/EIN Number |
205405565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1322 HWY 2 A, WESTVILLE, FL, 32464, US |
Mail Address: | 1322 HWY 2 A, WESTVILLE, FL, 32464, US |
ZIP code: | 32464 |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLOWAY LORI | President | 1322 HWY 2A, WESTVILLE, FL, 32464 |
GALLOWAY LORI | Agent | 1322 HWY 2A, WESTVILLE, FL, 32464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-08-05 | GALLOWAY, LORI | - |
AMENDMENT AND NAME CHANGE | 2017-02-23 | LITTLE AWESOSME LEVI, INC. | - |
CHANGE OF MAILING ADDRESS | 2015-02-17 | 1322 HWY 2 A, WESTVILLE, FL 32464 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-08 | 1322 HWY 2A, WESTVILLE, FL 32464 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-08-05 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-14 |
Amendment and Name Change | 2017-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State