Entity Name: | LEMON BAY APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEMON BAY APARTMENTS, 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: | 21 Sep 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Sep 2015 (10 years ago) |
Document Number: | L05000092899 |
FEI/EIN Number |
203505487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 E MAIN STREET- SUITE 500, MOUNT HOREB, WI, 53572, US |
Mail Address: | 101 E MAIN STREET- SUITE 500, MOUNT HOREB, WI, 53572, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLINA JOSEPH R | Manager | 101 E. MAIN STREET, SUITE 500, MOUNT HOREB, WI, 53572 |
Wiechmann James L | Manager | 1010 North Cass Street, Milwaukee, WI, 53202 |
BERLIN PATTEN EBLING, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-22 | 3700 South Tamiami Trail, Suite 200, SARASOTA, FL 34239 | - |
LC NAME CHANGE | 2015-09-09 | LEMON BAY APARTMENTS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | Berlin Patten Ebling, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-30 | 101 E MAIN STREET- SUITE 500, MOUNT HOREB, WI 53572 | - |
CHANGE OF MAILING ADDRESS | 2011-06-30 | 101 E MAIN STREET- SUITE 500, MOUNT HOREB, WI 53572 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State