Search icon

LEXINGTON PLAZA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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