Entity Name: | 712 LEXINGTON AVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
712 LEXINGTON AVE, 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: |
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: | 13 May 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Mar 2023 (2 years ago) |
Document Number: | L11000057644 |
FEI/EIN Number |
32-0351105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 MONTGOMERY ST., SUITE 2800, SAN FRANCISCO, CA, 94104, US |
Mail Address: | P.O BOX 1051, BALDWIN, NY, 11510, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 712 LEXINGTON AVE, LLC, NEW YORK | 5447536 | NEW YORK |
Name | Role | Address |
---|---|---|
CHARLES TINA | Manager | 8871 SW 9th court, PEMBROKE PINES, FL, 33025 |
CHARLES TINA A | Agent | 8871 SW 9TH CT., PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-02 | 101 MONTGOMERY ST., SUITE 2800, SAN FRANCISCO, CA 94104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 8871 SW 9TH CT., PEMBROKE PINES, FL 33025 | - |
LC STMNT OF RA/RO CHG | 2023-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | CHARLES, TINA A | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 101 MONTGOMERY ST., SUITE 2800, SAN FRANCISCO, CA 94104 | - |
CHANGE OF MAILING ADDRESS | 2018-11-19 | 101 MONTGOMERY ST., SUITE 2800, SAN FRANCISCO, CA 94104 | - |
LC AMENDMENT AND NAME CHANGE | 2018-11-19 | 712 LEXINGTON AVE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-03 |
CORLCRACHG | 2023-03-24 |
AMENDED ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2023-01-23 |
Reg. Agent Resignation | 2022-12-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State