Search icon

712 LEXINGTON AVE, LLC - Florida Company Profile

Headquarter

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of 712 LEXINGTON AVE, LLC, NEW YORK 5447536 NEW YORK

Key Officers & Management

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

Events

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 -

Documents

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