Search icon

LEXINGTON 3402 LLC - Florida Company Profile

Company Details

Entity Name: LEXINGTON 3402 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEXINGTON 3402 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: 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: 13 Dec 2012 (12 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: L12000155907
FEI/EIN Number 46-1576469

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

Address: 2150 Goodlette Road North, NAPLES, FL, 34102, US
Mail Address: 2150 Goodlette Road North, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JASON A Manager 1459 Le Fleur Place, MEMPHIS, TN, 38120
Wood & Carmichael Agent 2150 Goodlette Road North, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
MERGER 2022-12-29 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS BROWN FIT, LLC, A TENNESSEE LIMITED. MERGER NUMBER 100000234881
REGISTERED AGENT NAME CHANGED 2022-02-07 Wood & Carmichael -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 2150 Goodlette Road North, Sixth Floor, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2018-01-15 2150 Goodlette Road North, Sixth Floor, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 2150 Goodlette Road North, Sixth Floor, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State