Search icon

LEXFORD PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LEXFORD PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: M98000000498
FEI/EIN Number 31-1595945

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

Address: Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US
Mail Address: Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Fine Karen Manager Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
Garechana Robert A Manager Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
Thompson Samantha Manager Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
Trager Mark A Manager Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
Parrell Mark J Manager Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
McGing Peter Manager Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-17 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 -
REINSTATEMENT 2011-04-14 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-07-09 - -
CANCEL ADM DISS/REV 2008-10-27 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-04-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State