Search icon

LENOX LENDING LLC - Florida Company Profile

Company Details

Entity Name: LENOX LENDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LENOX LENDING 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: 16 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2012 (13 years ago)
Document Number: L11000141590
FEI/EIN Number 45-4125304

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2680 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: PO BOX 414036, Miami BEACH, FL, 33141, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davidof David Manager 7700 CENTER BAY DR, NORTH BAY VILLAGE, FL, 33141
DAVIDOF DAVID Agent 7700 CENTER BAY DR, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107788 SOUTH BEACH LOCKSMITH EXPIRED 2012-11-06 2017-12-31 - 1228 PENNSYLVANIA AVE. APT 8, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 2680 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-02-28 2680 NE 2ND AVE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 7700 CENTER BAY DR, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2022-03-09 DAVIDOF, DAVID -
LC AMENDMENT 2012-04-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State