Search icon

SCREAMIN' LEMUR PUBLICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: SCREAMIN' LEMUR PUBLICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCREAMIN' LEMUR PUBLICATIONS, 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: 16 Apr 2009 (16 years ago)
Date of dissolution: 24 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: L09000037154
FEI/EIN Number 272328336

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

Address: 17711 9TH ST, MONTVERDE, FL, 34756
Mail Address: 17711 9TH ST, MONTVERDE, FL, 34756
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDER KOOIJ PETER J Managing Member 153 LOCKE STREET SOUTH, UNIT C, HAMILTON, ONT., CANADA, XX, XX
PAPPA LINNEA Managing Member 265 SENECA ST., TURTLE CREEK, PA, 15145
HAYES SHARON Managing Member 5005 GEORGI LANE #45, HOUSTON, TX, 77092
VANDER KOOIJ P.J. Agent 17711 9TH ST, MONTVERDE, FL, 34756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 17711 9TH ST, MONTVERDE, FL 34756 -
CHANGE OF MAILING ADDRESS 2012-04-14 17711 9TH ST, MONTVERDE, FL 34756 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 17711 9TH ST, MONTVERDE, FL 34756 -
REGISTERED AGENT NAME CHANGED 2010-05-10 VANDER KOOIJ, P.J. -
LC AMENDMENT 2010-05-10 - -
LC AMENDMENT 2009-12-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-24
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-19
LC Amendment 2010-05-10
ANNUAL REPORT 2010-04-13
LC Amendment 2009-12-28
Florida Limited Liability 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State