Search icon

LEVIE FUNDING, INC.

Company Details

Entity Name: LEVIE FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000093199
FEI/EIN Number 593349572
Address: 1665 CHERRY RIDGE DR., LAKE MARY, FL, 32746
Mail Address: 1665 CHERRY RIDGE DR, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LEVIE NANCY M Agent 1665 CHERRY RIDGE DR., LAKE MARY, FL, 32746

Director

Name Role Address
LEVIE NANCY M Director 1665 CHERRR RIDGE DR., LAKE MARY, FL, 32746

President

Name Role Address
LEVIE NANCY M President 1665 CHERRR RIDGE DR., LAKE MARY, FL, 32746

Secretary

Name Role Address
LEVIE NANCY M Secretary 1665 CHERRR RIDGE DR., LAKE MARY, FL, 32746

Treasurer

Name Role Address
LEVIE NANCY M Treasurer 1665 CHERRR RIDGE DR., LAKE MARY, FL, 32746

Vice President

Name Role Address
LEVIE JAMES C Vice President 1665 CHERRY RIDGE DR., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 1665 CHERRY RIDGE DR., LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2003-04-29 1665 CHERRY RIDGE DR., LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 1665 CHERRY RIDGE DR., LAKE MARY, FL 32746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900014230 LAPSED 97-1979-CA-15-B SEMINOLE COUNTY COURT 2003-09-26 2008-12-01 $14214.60 ANDREW W. LEINOFF AND ELLEN LEINOFF, 1500 SAN REMO AVENUE, STE 206, CORAL GABLES, FL 33146

Documents

Name Date
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State