Search icon

LEXINGTON REALTY LLC - Florida Company Profile

Company Details

Entity Name: LEXINGTON REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEXINGTON REALTY 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: 23 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L99000003690
FEI/EIN Number 650929122

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

Address: 10359 STONEBRIDGE BLVD, BOCA RATON, FL, 33498
Mail Address: 10359 STONEBRIDGE BLVD, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD THOMAS L Manager 10359 STONEBRIDGE BLVD, BOCA RATON, FL, 33498
GOULD THOMAS L Agent 10359 STONBRIDGE BLVD, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 10359 STONEBRIDGE BLVD, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 10359 STONBRIDGE BLVD, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2005-02-01 10359 STONEBRIDGE BLVD, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2000-01-12 GOULD, THOMAS L -

Documents

Name Date
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-05
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-16
Reg. Agent Change 2000-05-17
ANNUAL REPORT 2000-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State