Search icon

LEMON AVENUE PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
ISAAC GROUP HOLDINGS, LLC, A DE LLC Manager 1509 STATE ST, SARASOTA, FL, 34236
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

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

Documents

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