Entity Name: | KAREN SUE LEVY, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 May 2010 (15 years ago) |
Document Number: | P10000038147 |
FEI/EIN Number | 272483620 |
Address: | 890 Misty Ct, The Villages, FL, 32162, US |
Mail Address: | 890 Misty Ct, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY KAREN S | Agent | 890 Misty Ct, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
LEVY KAREN S | President | 890 Misty Ct, The Villages, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000125456 | ALL VILLAGE REALTY | ACTIVE | 2022-10-06 | 2027-12-31 | No data | 890 MISTY CT, THE VILLAGES, FL, 32162 |
G15000109413 | CAMELOT PROPERTIES REFERRAL GROUP | ACTIVE | 2015-10-27 | 2025-12-31 | No data | 23245 OAK PRAIRIE CIR, SORRENTO, FL, 32776 |
G15000106385 | COLDWELL BANKER COMMERCIAL CROWN GROUP | EXPIRED | 2015-10-19 | 2020-12-31 | No data | 1898 NORTH DONNELLY STREET, MOUNT DORA, FL, 32757 |
G14000001493 | COLDWELL BANKER CAMELOT REALTY | EXPIRED | 2014-01-06 | 2024-12-31 | No data | 1898 NORTH DONNELLY STREET, MOUNT DORA, FL, 32757 |
G13000124001 | KAREN SUE LEVY, P. A. DBA COLDWELL BANKER CAMELOT REALTY | EXPIRED | 2013-12-18 | 2018-12-31 | No data | 1898 N DONNELLY ST, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 890 Misty Ct, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 890 Misty Ct, The Villages, FL 32162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 890 Misty Ct, The Villages, FL 32162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State