Search icon

LEMON BAY APARTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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