Entity Name: | LENOX 1651 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LENOX 1651 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: | 09 Jan 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | L13000004746 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2221 NE 164TH ST SUITE 1124, MIAMI, FL, 33160, US |
Mail Address: | 2221 NE 164TH ST SUITE 1124, MIAMI, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITOWICH ROBERT | Manager | 285 NE 185th Street, Miami, FL, 33179 |
SAPO HOLDINGS LLC | Manager | 2221 NE 164TH ST SUITE 1124, MIAMI, FL, 33160 |
Above All Acconting LLC | Agent | 285 NE 185th Street, Miami, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-12-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-22 | 285 NE 185th Street, 24, Miami, FL 33179 | - |
REINSTATEMENT | 2019-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-22 | Above All Acconting LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-08-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-14 | 2221 NE 164TH ST SUITE 1124, MIAMI, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2014-08-14 | 2221 NE 164TH ST SUITE 1124, MIAMI, FL 33160 | - |
LC AMENDMENT | 2013-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment | 2019-12-09 |
REINSTATEMENT | 2019-11-22 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2014-08-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State