Search icon

THE LEMON LEAF, LLC - Florida Company Profile

Company Details

Entity Name: THE LEMON LEAF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LEMON LEAF, 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: 14 Jan 2008 (17 years ago)
Date of dissolution: 19 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: L08000004289
FEI/EIN Number 46-0671510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 104 LEANING TREE DRIVE, ST. AUGUSTINE, FL, 32095, US
Mail Address: 104 LEANING TREE DRIVE, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARMUTH AINSLEY Managing Member 104 LEANING TREE DRIVE, ST. AUGUSTINE, FL, 32095
AMERICAN SAFETY COUNCIL, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000592 AINSLEY WORTH FLORAL DESIGN STUDIO ACTIVE 2020-01-02 2025-12-31 - 104 LEANING TREE DRIVE, ST. AUGUSTINE, FL, 32095
G12000075364 GRAY ESTATES ACTIVE 2012-07-30 2027-12-31 - 104 LEANING TREE DRIVE, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State