Search icon

LEVER360, INC.

Company Details

Entity Name: LEVER360, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2012 (12 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: P12000104585
FEI/EIN Number 461661946
Address: 2740 SW Martin Downs Blvd, Palm City, FL, 34990, US
Mail Address: 2740 SW Martin Downs Blvd, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role
LLEB AGENT SERVICES, INC Agent

President

Name Role Address
SMITH RYAN President 2740 SW Martin Downs Blvd, Palm City, FL, 34990

Vice President

Name Role Address
LAVENDER TED K Vice President 2740 SW Martin Downs Blvd, Palm City, FL, 34990
LAVENDER LISA D Vice President 2740 SW Martin Downs Blvd, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139910 IRESTORE EXPIRED 2017-12-21 2022-12-31 No data 11718 SE FEDERAL HWY, #342, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2023-05-15 LEVER360, INC. No data
CHANGE OF MAILING ADDRESS 2022-04-27 2740 SW Martin Downs Blvd, #148, Palm City, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2740 SW Martin Downs Blvd, #148, Palm City, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 201 SOUTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2020-01-22 LLEB AGENT SERVICES, INC. No data
AMENDED AND RESTATEDARTICLES 2017-12-05 No data No data
REINSTATEMENT 2014-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000025611 TERMINATED 1000000730173 PALM BEACH 2016-12-21 2027-01-13 $ 425.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000451595 TERMINATED 1000000715900 PALM BEACH 2016-06-22 2026-07-27 $ 409.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-06
Amended/Restated Article/NC 2023-05-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-03
Amended and Restated Articles 2017-12-05
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State