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. |
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 |
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 |
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 |
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 | - | - |
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