Entity Name: | LIVWIL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
LIVWIL ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 16 Sep 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2020 (5 years ago) |
Document Number: | P08000085158 |
FEI/EIN Number |
80-0440334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10609 VERSAILLES BLVD, WELLINGTON, FL 33449 |
Address: | 7351 Wiles Road, 101, CORAL SPRINGS, FL 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAWSON-GARCIA, MARIA | Agent | 19266 SW 41st Street, Miramar, FL 33029 |
LIVINGSTON, ALESSANDRA CARLA | President | 10609 VERSAILLES BLVD, WELLINGTON, FL 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-20 | DAWSON-GARCIA, MARIA | - |
REINSTATEMENT | 2020-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-19 | 7351 Wiles Road, 101, CORAL SPRINGS, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 19266 SW 41st Street, Miramar, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2013-04-21 | 7351 Wiles Road, 101, CORAL SPRINGS, FL 33067 | - |
REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-02-20 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-08-19 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State