Entity Name: | LEXINGTON BOCA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEXINGTON BOCA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 02 May 2000 (25 years ago) |
Date of dissolution: | 22 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2020 (4 years ago) |
Document Number: | L00000004993 |
FEI/EIN Number |
133779859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LEXINGTON REALTY TRUST, ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119 |
Mail Address: | LEXINGTON REALTY TRUST, ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEXINGTON BOCA MANAGER LLC | Managing Member | ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-09-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-09 | LEXINGTON REALTY TRUST, ONE PENN PLAZA, SUITE 4015, NEW YORK, NY 10119 | - |
CHANGE OF MAILING ADDRESS | 2009-03-09 | LEXINGTON REALTY TRUST, ONE PENN PLAZA, SUITE 4015, NEW YORK, NY 10119 | - |
AMENDMENT AND NAME CHANGE | 2003-02-26 | LEXINGTON BOCA LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-22 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-26 |
Reg. Agent Change | 2013-09-13 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State