Entity Name: | LEMON BLUFF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEMON BLUFF, 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: | 23 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | L06000020400 |
FEI/EIN Number |
204394019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101 W OBISPO STREET, TAMPA, FL, 33629, US |
Mail Address: | 4101 W OBISPO STREET, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYES ANALEE M | Manager | 4101 W OBISPO STREET, TAMPA, FL, 33629 |
MOORE THOMAS W | Managing Member | 3370 OHIO AVENUE, SANFORD, FL, 32773 |
LOVELL KATHLEEN M | Managing Member | 1320 WALLS BRIDGE ROAD, CLARKESVILLE, GA, 30523 |
MCGOVERN CAROLYN P | Managing Member | 3634 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32205 |
SINGER JERE M | Managing Member | 200 Blue Jay Road, CLARKESVILLE, GA, 30523 |
MAYES ANALEE M | Agent | 4101 W OBISPO STREET, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-19 | 4101 W OBISPO STREET, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2007-04-19 | 4101 W OBISPO STREET, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-19 | MAYES, ANALEE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-19 | 4101 W OBISPO STREET, TAMPA, FL 33629 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-27 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State