Search icon

LEXINGTON POOL & MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: LEXINGTON POOL & MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEXINGTON POOL & MAINTENANCE, 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: 10 Feb 2017 (8 years ago)
Document Number: L17000033230
FEI/EIN Number 81-5372221

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

Address: 13036 Mulberry Park Drive, ORLANDO, FL, 32821, US
Mail Address: 13036 Mulberry Park Drive, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPOLITANO PAUL SR. Authorized Member 13036 MULBERRY PARK DRIVE UNIT #424, ORLANDO, FL, 32821
Napolitano Paul Sr. Agent 13036 Mulberry Park Drive, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 13036 Mulberry Park Drive, Unit #424, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2023-01-26 13036 Mulberry Park Drive, Unit #424, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 2019-03-11 Napolitano, Paul, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 13036 Mulberry Park Drive, Unit 424, ORLANDO, FL 32821 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000774430 LAPSED COSO-18-006860 COUNTY COURT BROWARD COUNTY 2018-10-30 2023-11-28 $7,540.58 HORNERXPRESS-CENTRAL FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-19
Florida Limited Liability 2017-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State