Entity Name: | LEXINGTON PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEXINGTON PLAZA, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 LEXINGTON GREEN LN., SANFORD, FL, 32771, US |
Mail Address: | 110 LEXINGTON GREEN LN., SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
M. STEWART AND COMPANY | 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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State