Search icon

FIXSELL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FIXSELL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIXSELL PROPERTIES, 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: 02 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: L13000000825
FEI/EIN Number 46-1671633

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

Address: 8842 Cobblestone Point Circle, Boynton Beach, FL, 33472, US
Mail Address: 852 Admiral Court, Oak Park, CA, 91377, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ledgard Nicholas R Managing Member 127 SW 12 Avenue, Boynton Beach, FL, 33435
Raab Susan J Manager 8842 Cobblestone Point Circle, Boynton Beach, FL, 33472
Raab Susan J Agent 8842 Cobblestone Point Circle, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-23 8842 Cobblestone Point Circle, Boynton Beach, FL 33472 -
REGISTERED AGENT NAME CHANGED 2023-03-23 Raab, Susan J. -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 8842 Cobblestone Point Circle, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 8842 Cobblestone Point Circle, Boynton Beach, FL 33472 -
LC STMNT OF RA/RO CHG 2019-01-28 - -
REINSTATEMENT 2015-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-07
CORLCRACHG 2019-01-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State