Entity Name: | LEXIUM USA PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEXIUM USA PLLC 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: |
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: | 30 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L12000071782 |
FEI/EIN Number |
45-5378984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2445 Tampa Road, Unit I, Palm Harbor, FL, 34683, US |
Address: | 1988 Lago Vista Blvd., Palm Harbor, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRIVELLI JOHN G | Manager | 848 Brickell Avenue, Ste 1220, MIAMI, FL, 33131 |
MUSCA DANIEL G | Manager | 1988 Lago Vista Blvd., Palm Harbor, FL, 34685 |
MUSCA DANIEL G | Agent | 1988 Lago Vista Blvd., Palm Harbor, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 1988 Lago Vista Blvd., Palm Harbor, FL 34685 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 1988 Lago Vista Blvd., Palm Harbor, FL 34685 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 1988 Lago Vista Blvd., Palm Harbor, FL 34685 | - |
LC NAME CHANGE | 2017-01-09 | LEXIUM USA PLLC | - |
REGISTERED AGENT NAME CHANGED | 2016-12-15 | MUSCA, DANIEL GESQ. | - |
REINSTATEMENT | 2016-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-24 |
LC Name Change | 2017-01-09 |
REINSTATEMENT | 2016-12-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State