Search icon

LEVON VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: LEVON VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVON VENTURES, 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: 01 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: P07000064983
FEI/EIN Number 262954845

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 522 LEMON AVENUE, SEBRING, FL, 33870
Mail Address: 328 CARDINAL AVENUE, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JAMES President 328 CARDINAL AVENUE, SEBRING, FL, 33870
BAKER JAMES Secretary 328 CARDINAL AVENUE, SEBRING, FL, 33870
BAKER JAMES Treasurer 328 CARDINAL AVENUE, SEBRING, FL, 33870
BAKER JAMES Director 328 CARDINAL AVENUE, SEBRING, FL, 33870
ROBERT E. LIVINGSTON, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 518 Lemon Ave., SEBRING, FL 33870 -
REINSTATEMENT 2011-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 522 LEMON AVENUE, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2011-02-23 522 LEMON AVENUE, SEBRING, FL 33870 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State