Entity Name: | LEMAE OF ELMSFORD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEMAE OF ELMSFORD 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. |
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: | 26 Jan 2004 (21 years ago) |
Document Number: | L04000006582 |
FEI/EIN Number |
200746170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RAY BURKE c/o CULLARI CARRICO LLC, 55 LANE ROAD, FAIRFIELD, NJ, 07004, US |
Mail Address: | 652 E. BEVERWYCK PLACE, PARAMUS, NJ, 07652 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEMAE OF ELMSFORD LLC, NEW YORK | 3015758 | NEW YORK |
Name | Role | Address |
---|---|---|
AMENT NORMAN | Manager | 21 BIRCHWOOD DR, GREAT RIVER, NY, 11739 |
COHN ALAN B | Agent | GREENSPOON MARDER, P.A., FORT LAUDERDALE, FL, 33301 |
ASTMANN HELEN | Manager | 652 E BEVERWYCK, PARAMUS, NJ, 07652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | RAY BURKE c/o CULLARI CARRICO LLC, 55 LANE ROAD, SUITE 300, FAIRFIELD, NJ 07004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-30 | GREENSPOON MARDER, P.A., 200 E. Broward Blvd., Suite 1800, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2009-02-23 | RAY BURKE c/o CULLARI CARRICO LLC, 55 LANE ROAD, SUITE 300, FAIRFIELD, NJ 07004 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State