Inactive
Updated 3/22/2025 2:24:15 AM

Lix Enterprise, LLC

Lix Enterprise, LLC is a Florida Limited Liability Company located in Queen Creek, AZ. The company was incorporated on May 24, 2017, under the Florida Department Of State’s registration number L17000115418. It is currently listed as an inactive entity and FEI/EIN number is 82-1929582.

The principal address of Lix Enterprise, LLC is 22835 East Parkside Drive, Queen Creek, AZ 85142 and mailing address is P.o. Box 39, Queen Creek, AZ 85142, where all official business activities and communication are managed.

The company is managed by Valentine, Tyrone L from Queen Creek AZ, holding the position of Manager Member, who takes the lead in overseeing its operations. For legal purposes, Jackson, Ray serves as the registered agent for the company, located at 167 W. Phelps Street, Groveland, FL 34736, handling all compliance and official matters for company.

On June 3, 2021, the company has filed the latest annual report.

Filing information

Company Name Lix Enterprise, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L17000115418
FEI/EIN Number 82-1929582
Date Filed May 24, 2017
Company Age 7 years 11 months
Effective Date 5/24/2017
State AZ
Status Inactive
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 9/23/2022
Event Effective Date NONE

The data on Lix Enterprise, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.

Contact details

Principal Address

22835 East Parkside Drive
Queen Creek, AZ 85142
Changed: 6/3/2021

Mailing Address

P.o. Box 39
Queen Creek, AZ 85142
Changed: 6/3/2021

Registered Agent Name & Address

Jackson, Ray
167 W. Phelps Street
Groveland, FL 34736
Name Changed: 6/3/2021
Address Changed: 6/3/2021

Authorized Person(s) Details

Valentine, Tyrone L
22835 East Parkside Drive
Queen Creek, AZ 85142

Events

Event Type
Filed Date
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 6/3/2021
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 6/3/2021
Effective Date 6/3/2021
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 06/03/2021
Report Year 2020
Filed Date 06/03/2021
Report Year 2021
Filed Date 06/03/2021

Document Images