Search icon

LITTLE AWESOME LEVI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GALLOWAY LORI President 1322 HWY 2A, WESTVILLE, FL, 32464
GALLOWAY LORI Agent 1322 HWY 2A, WESTVILLE, FL, 32464

Events

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 -

Documents

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