Detail by Officer/Registered Agent Name

Florida Limited Liability Company

LEVELX CAPITAL, LLC

Filing Information
L01000007848 86-2477163 05/17/2001 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
85 Broad St
18-074
New York, NY 10004

Changed: 04/30/2022
Mailing Address
85 Broad St
18-074
New York, NY 10004

Changed: 04/30/2022
Registered Agent Name & Address Staudy Corp
10243 nw 52nd ter
Doral, FL 33178

Name Changed: 04/30/2022

Address Changed: 04/30/2022
Authorized Person(s) Detail Name & Address

Title CEO

INFANTE, CHRISTOPHER
85 Broad St
18-074
New York, NY 10004

Annual Reports
Report YearFiled Date
2020 01/24/2020
2021 01/26/2021
2022 04/30/2022

Document Images
04/30/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
11/25/2019 -- LC Amendment and Name Change View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- LC Amendment and Name Change View image in PDF format
11/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
10/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
06/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
10/15/2012 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
11/06/2009 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
11/03/2008 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
06/20/2005 -- Reg. Agent Change View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- Florida Limited Liabilites View image in PDF format