Entity Name: | LEXFORD PROPERTIES, L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
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: | 20 May 1998 (27 years ago) |
Date of dissolution: | 05 Sep 2018 (7 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 05 Sep 2018 (7 years ago) |
Document Number: | B98000000315 |
FEI/EIN Number |
36-4358584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US |
Mail Address: | Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08214900175 | ESTATE AT MAITLAND SUMMIT | EXPIRED | 2008-08-01 | 2013-12-31 | - | 9000 SUMMIT CENTRE WAY, ORLANDO, FL, 32810 |
G08213900269 | TRADITION AT ALAFAYA | EXPIRED | 2008-07-31 | 2013-12-31 | - | 2590 GREENHILL WAY, OVIEDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2018-09-05 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-07 | Two North Riverside Plaza, Suite 400, Chicago, IL 60606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | Two North Riverside Plaza, Suite 400, Chicago, IL 60606 | - |
REINSTATEMENT | 2011-04-18 | - | - |
PENDING REINSTATEMENT | 2011-04-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-12-10 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-12-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LP Notice of Cancellation | 2018-09-05 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-18 |
REINSTATEMENT | 2011-04-18 |
REINSTATEMENT | 2008-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State