Search icon

LEMON BLUFF, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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