Entity Name: | LEVENT CIMKENTLI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEVENT CIMKENTLI, INC. 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: |
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: | 27 Mar 1997 (28 years ago) |
Document Number: | P97000028667 |
FEI/EIN Number |
650858431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16178 128th Trail North, Jupiter, FL, 33478, US |
Mail Address: | 1500 ROCKCREST WAY, MARIETTA, GA, 30062, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIMKENTLI LEVENT | President | 1500 ROCKCREST WAY, MARIETTA, GA, 30062 |
CIMKENTLI LEVENT | Secretary | 1500 ROCKCREST WAY, MARIETTA, GA, 30062 |
CIMKENTLI LEVENT | Treasurer | 1500 ROCKCREST WAY, MARIETTA, GA, 30062 |
HERMAN JEFFERY L | Agent | 17701 BISCAYNE BLVD. 200, MIAMI, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-07 | 16178 128th Trail North, Jupiter, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2008-04-18 | 16178 128th Trail North, Jupiter, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-18 | HERMAN, JEFFERY LLEVENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-05 | 17701 BISCAYNE BLVD. 200, MIAMI, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-10-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State