Entity Name: | LEMON AVENUE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEMON AVENUE PROPERTIES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 May 2005 (20 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | L05000043021 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 667, BRYAN, OH, 43506 |
Address: | 715 E Perry St, Bryan, OH, 43506, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISAAC GROUP HOLDINGS, LLC, A DE LLC | Manager | 1509 STATE ST, SARASOTA, FL, 34236 |
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
LC VOLUNTARY DISSOLUTION | 2019-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 715 E Perry St, Bryan, OH 43506 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-14 | CROSS STREET CORPORATE SERVICES, LLC | - |
CHANGE OF MAILING ADDRESS | 2007-05-02 | 715 E Perry St, Bryan, OH 43506 | - |
LC NAME CHANGE | 2007-02-12 | LEMON AVENUE PROPERTIES, LLC | - |
MERGER | 2007-02-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000062867 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-12-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State