Search icon

LEMAE OF ELMSFORD LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of LEMAE OF ELMSFORD LLC, NEW YORK 3015758 NEW YORK

Key Officers & Management

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

Events

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 -

Documents

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