Search icon

LEXICON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LEXICON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEXICON PROPERTIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2024 (7 months ago)
Document Number: L06000003626
FEI/EIN Number 204090475

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

Address: 222 E. Main Street, First Floor, Oklahoma City, OK, 73104, US
Mail Address: 222 E. Main Street, First Floor, Oklahoma City, OK, 73104, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bagley Lisa Auth 222 E. Main Street, First Floor, Oklahoma City, OK, 73104
HAMILTON Darrell Agent 3349 Gina Court, Holiday, FL, 34691
INTRA-URBAN INVESTMENTS, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 222 E. Main Street, First Floor, Oklahoma City, OK 73104 -
CHANGE OF MAILING ADDRESS 2018-01-16 222 E. Main Street, First Floor, Oklahoma City, OK 73104 -
REGISTERED AGENT NAME CHANGED 2017-03-23 HAMILTON, Darrell -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 3349 Gina Court, Holiday, FL 34691 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-23
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State