Search icon

LENOX 1651 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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