Entity Name: | LEVY GP CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Jan 1989 (36 years ago) |
Branch of: | LEVY GP CORPORATION, ILLINOIS (Company Number CORP_55338205) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 1997 (27 years ago) |
Document Number: | P22510 |
FEI/EIN Number |
363620524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 980 N. MICHIGAN AVENUE, C/O LEVY RESTAURANTS, CHICAGO, IL, 60611 |
Mail Address: | 2400 YORKMONT ROAD, C/O TAX DEPARTMENT, CHARLOTTE, NC, 28217 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
LANSING ANDREW J | Director | 980 N. MICHIGAN AVENUE, CHICAGO, IL, 60611 |
Ellis Robert | Director | 980 N. MICHIGAN AVENUE, CHICAGO, IL, 60611 |
SHAKESPEARE ELIZABETH | Treasurer | 980 N Michigan Ave, Ste 400, Chicago, IL, 60611 |
DOSUNMU SHERIF | Secretary | 980 N Michigan Ave, Ste 400, Chicago, IL, 60611 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-02-10 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-10 | 1201 HAYS STREET, TALLAHSSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 980 N. MICHIGAN AVENUE, C/O LEVY RESTAURANTS, CHICAGO, IL 60611 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 980 N. MICHIGAN AVENUE, C/O LEVY RESTAURANTS, CHICAGO, IL 60611 | - |
REINSTATEMENT | 1997-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-12-30 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State