Search icon

LAXMI PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAXMI PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAXMI PROPERTIES, L.L.C. 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: 03 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2003 (22 years ago)
Document Number: L99000007397
FEI/EIN Number 650960483

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

Address: 20 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301, US
Mail Address: 20 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAXMI MM, INC. Manager -
PATEL SANJAYKUMAR Agent 20 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02119900319 HOLIDAY INN EXPRESS HOTEL & SUITES FT. LAUD. AIRPORT ACTIVE 2002-04-27 2027-12-31 - 20 SOUTH FEDERAL HWY, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-05 PATEL, SANJAYKUMAR -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 20 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 20 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-09-10 20 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2003-03-11 - -
AMENDMENT 2002-03-25 - -
AMENDMENT 2002-02-04 - -
AMENDMENT 2000-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State