Search icon

THE LEXWERX LAW FIRM, LLC - Florida Company Profile

Company Details

Entity Name: THE LEXWERX LAW FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LEXWERX LAW FIRM, 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: 27 Dec 2016 (8 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L16000231913
FEI/EIN Number 81-4986751

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

Address: 324 Green Ash Lane, Sanford, FL, 32771, US
Mail Address: 324 Green Ash Lane, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA PAUL R Manager 324 GREEN ASH LN, Sanford, FL, 327716440
FERREIRA PAUL R Agent 324 Green Ash Lane, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 324 Green Ash Lane, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-04-23 324 Green Ash Lane, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 324 Green Ash Lane, Sanford, FL 32771 -
LC NAME CHANGE 2020-04-03 THE LEXWERX LAW FIRM, LLC -
LC AMENDMENT AND NAME CHANGE 2019-12-03 LEXWERX LAW FIRM, LLC -
LC AMENDMENT AND NAME CHANGE 2019-07-31 LEXWERX, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
LC Name Change 2020-04-03
ANNUAL REPORT 2020-03-18
LC Amendment and Name Change 2019-12-03
LC Amendment and Name Change 2019-07-31
ANNUAL REPORT 2019-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State