Search icon

LENOX 16675, L.L.C. - Florida Company Profile

Company Details

Entity Name: LENOX 16675, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LENOX 16675, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Jun 2000 (25 years ago)
Document Number: L00000006679
FEI/EIN Number 651017917

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

Address: 2002 NW 53rd St, Boca Raton, FL, 33496, US
Mail Address: 2002 NW 53rd St, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIZ RENEE E Managing Member 2002 NW 53rd St, Boca Raton, FL, 33496
REIZ NORMAN Managing Member 2002 NW 53rd St, Boca Raton, FL, 33496
FILINGS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030091 ROSE APARTMENTS ACTIVE 2024-02-26 2029-12-31 - 2002 NORTHWEST 53RD STREET, BOCA RATON, FL, 33496
G24000027696 LENOX APARTMENTS ACTIVE 2024-02-21 2029-12-31 - 2002 NORTHWEST 53RD STREET, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2002 NW 53rd St, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2023-04-28 2002 NW 53rd St, Boca Raton, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State