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 |
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 | - |
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 | - | - |
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