Search icon

LXN INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: LXN INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LXN INVESTMENT 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: 22 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L19000188087
FEI/EIN Number 84-2607276

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

Address: 3678 CR 561, Tavares, FL, 32778, US
Mail Address: 3678 CR 561, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YE XIN Manager 324 CHERRYWOOD CT, VERNON HILL, IL, 60061
SHENZHEN CLEVER BRIGHT IMPORT & EXPORT CO. Manager 26638 E. COVE DR., TAVARES, FL, 32778
SAVILL GLEN Agent 26638 E. COVE DR., TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 13503 Bellaria Circle, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 13503 Bellaria Cir, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Li, Xiaoning -
CHANGE OF MAILING ADDRESS 2025-02-05 13503 Bellaria Circle, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 3678 CR 561, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2024-03-07 3678 CR 561, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 26638 E. COVE DR., TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2019-12-26 SAVILL, GLEN -
LC AMENDMENT 2019-12-26 - -
AMENDMENT 2019-08-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
LC Amendment 2019-12-26
Amendment 2019-08-12
Florida Limited Liability 2019-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State