LEXINGTON PLAZA, LLC - Florida Company Profile

Entity Name: | LEXINGTON PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Apr 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000037863 |
FEI/EIN Number | 208904685 |
Address: | 110 LEXINGTON GREEN LN., SANFORD, FL, 32771, US |
Mail Address: | 110 LEXINGTON GREEN LN., SANFORD, FL, 32771, US |
ZIP code: | 32771 |
City: | Sanford |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
SAMPATHKUMAR SRINIVASAN | Manager | 110 LEXINGTON GREEN LN., SANFORD, FL, 32771 |
MANJI SUKAINA | Manager | 110 LEXINGTON GREEN LN., SANFORD, FL, 32771 |
STEWART MARTA | Manager | 110 LEXINGTON GREEN LN., SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-05 | 570 LEXINGTON GREEN LANE, SANFORD, FL 32771 | - |
LC STMNT OF RA/RO CHG | 2017-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-05 | M. STEWART AND COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 110 LEXINGTON GREEN LN., SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 110 LEXINGTON GREEN LN., SANFORD, FL 32771 | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2015-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001454371 | TERMINATED | 1000000524284 | SEMINOLE | 2013-09-05 | 2033-10-03 | $ 444.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-05 |
CORLCRACHG | 2017-07-05 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-10-21 |
LC Amended and Restated Art | 2015-08-26 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-02 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State