Search icon

LEXICON FLUID CONTROLS LLC - Florida Company Profile

Company Details

Entity Name: LEXICON FLUID CONTROLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEXICON FLUID CONTROLS 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: 29 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2025 (2 months ago)
Document Number: L13000077799
FEI/EIN Number 46-2882643

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

Address: 16400 COLLINS AVENUE SUITE, 945, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16400 COLLINS AVENUE SUITE, 945, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIL STEPHEN J Managing Member 16400 COLLINS AVENUE SUITE # 945, SUNNY ISLES BEACH, FL, 33160
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 16400 COLLINS AVENUE SUITE, 746, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2025-02-19 Lexicon Fluid Controls, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
REINSTATEMENT 2025-02-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State