Entity Name: | LEXINGTON DESIGN + FABRICATION EAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEXINGTON DESIGN + FABRICATION EAST, 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: |
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: | 05 Nov 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L12000140586 |
FEI/EIN Number |
461347360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 613 TRIUMPH COURT, UNIT 1, ORLANDO, FL, 32805, US |
Mail Address: | 12660 BRANFORD STREET, LOS ANGELES, CA, 91331, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENCIVENGO RICHARD | President | 12660 BRANFORD STREET, LOS ANGELES, CA, 91331 |
BENCIVENGO FRANK | Vice President | 12660 BRANFORD STREET, LOS ANGELES, CA, 91331 |
PIPER DAVID | Agent | 613 TRIUMPH COURT #1, ORLANDO, FL, 32805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000065234 | LEXINGTON ACQUISITION, INC. | EXPIRED | 2016-07-01 | 2021-12-31 | - | 613 TRIUMPH CT., UNIT 1, ORLANDO, FL, 32805 |
G13000099037 | LEXINGTON DESIGN + FABRICATION | EXPIRED | 2013-10-07 | 2018-12-31 | - | 613 TRIUMPH COURT, UNIT 1, ORLANDO, FL, 32805 |
G12000112078 | CAYLEX, A DIVISION OF LEXINGTON DESIGN + FABRICATION | EXPIRED | 2012-11-21 | 2017-12-31 | - | 12660 BRANFORD STREET, LOS ANGELES, CA, 91331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-03 | PIPER, DAVID | - |
REINSTATEMENT | 2016-06-03 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-02-03 | - | - |
LC DISSOCIATION MEM | 2015-09-16 | - | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-03 | 613 TRIUMPH COURT, UNIT 1, ORLANDO, FL 32805 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000091969 | TERMINATED | 1000000733850 | ORANGE | 2017-02-06 | 2037-02-16 | $ 62,179.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000057689 | LAPSED | 2016CA10381 | ORANGE COUNTY STATE COURT | 2017-01-30 | 2022-02-01 | $42,369.60 | KIRWIN NORRIS, P.A., 15 W. CHURCH STREET, SUITE 301, ORLANDO, FL 32801 |
J16000425789 | TERMINATED | 1000000716129 | ORANGE | 2016-06-29 | 2036-07-14 | $ 20,130.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000205090 | ACTIVE | 1000000707764 | ORANGE | 2016-03-10 | 2036-03-23 | $ 298,158.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000559316 | TERMINATED | 1000000674234 | ORANGE | 2015-04-20 | 2035-05-11 | $ 9,915.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000327045 | TERMINATED | 1000000660990 | ORANGE | 2015-02-20 | 2035-03-04 | $ 31,139.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-02-09 |
Reinstatement | 2016-06-03 |
Admin. Diss. for Reg. Agent | 2016-02-03 |
CORLCDSMEM | 2015-09-16 |
Reg. Agent Resignation | 2015-09-16 |
ANNUAL REPORT | 2015-04-27 |
REINSTATEMENT | 2014-10-09 |
REINSTATEMENT | 2013-10-03 |
LC Amendment | 2013-04-01 |
Florida Limited Liability | 2012-11-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State