Search icon

LEXFORD PROPERTIES, L.P. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

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

Events

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 -

Documents

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