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. |
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 |
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 |
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 | - | - |
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