Search icon

LEVY COUNTY CONSULTING CORP. - Florida Company Profile

Company Details

Entity Name: LEVY COUNTY CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVY COUNTY CONSULTING CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000049801
FEI/EIN Number NOT APPLICABLE

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

Address: 13871 NE 14TH LANE, WILLISTON, FL, 32696
Mail Address: 13871 NE 14TH LANE, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEBEL MARK Vice President 13871 NE 14TH LANE, WILLISTON, FL, 32696
SCHWEBEL MARK Secretary 13871 NE 14TH LANE, WILLISTON, FL, 32696
SCHWEBEL MARK Treasurer 13871 NE 14TH LANE, WILLISTON, FL, 32696
SCHWEBEL MARK Agent 13871 NE 14TH LANE, WILLISTON, FL, 32696
SCHWEBEL MARK President 13871 NE 14TH LANE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-26 13871 NE 14TH LANE, WILLISTON, FL 32696 -
REINSTATEMENT 2016-11-30 - -
REGISTERED AGENT NAME CHANGED 2016-11-30 SCHWEBEL, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-11-30
Domestic Profit 2015-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State