Search icon

LENOX APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LENOX APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Mar 2015 (10 years ago)
Document Number: F15000001074
FEI/EIN Number 371778129

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 601 N ASHLEY DR SUITE 900, TAMPA, FL, 33602, US
Address: 11311 NORTH 22ND ST., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NASSRI RADWAN President 601 N ASHLEY DR SUITE 900, TAMPA, FL, 33602
NASSRI RADWAN Director 601 N ASHLEY DR SUITE 900, TAMPA, FL, 33602
TLR GROUP LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117842 THE LENOX APARTMENTS ACTIVE 2020-09-10 2025-12-31 - 601 N. ASHLEY DRIVE, SUITE 900, TAMPA, FL, 33602
G18000105089 LENOX PLACE APARTMENTS ACTIVE 2018-09-25 2028-12-31 - 601 N ASHLEY DR STE 900, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 TLR Property Management -
REGISTERED AGENT NAME CHANGED 2023-03-23 TLR Group -
CHANGE OF MAILING ADDRESS 2020-02-26 11311 NORTH 22ND ST., TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 601 N ASHLEY DR, Suite 900, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-28 11311 NORTH 22ND ST., TAMPA, FL 33612 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-21
Reg. Agent Change 2018-10-30
ANNUAL REPORT 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2105517708 2020-05-01 0455 PPP 601 N Ashley Dr Ste 900, Tampa, FL, 33602
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64912
Loan Approval Amount (current) 64912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 8
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65638.26
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State