Search icon

LEMOS DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LEMOS DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEMOS DEVELOPMENT GROUP, 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: 15 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2010 (14 years ago)
Document Number: L09000099793
FEI/EIN Number 271146645

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

Address: 10395 NARCOOSSEE RD, STE 100, ORLANDO, FL, 32832
Mail Address: 10395 NARCOOSSEE RD, STE 100, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larry Lemos M Manager 10395 NARCOOSSEE RD, ORLANDO, FL, 32832
Lemos Sonia C Manager 10395 NARCOOSSEE RD, ORLANDO, FL, 32832
LEMOS LARRY MMGRM Agent 10395 NARCOOSSEE RD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-03 LEMOS, LARRY M, MGRM -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
BRENDAN E RAMIREZ, Appellant(s) v. CYPRESS SPRINGS OWNERS ASSOCIATION, INC, BDSA PROPERTIES, LLC, INNOVATING MINDS, LLC AND LEMOS DEVELOPMENT GROUP, LLC, Appellee(s). 6D2024-1769 2024-08-20 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-7162-O

Parties

Name Hon. Denise Kim Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name BRENDAN E RAMIREZ
Role Appellant
Status Active
Representations Samuel B Weissman, Nicholas Ari Shannin, Carol Shannin
Name CYPRESS SPRINGS OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Patryk Ozim, Lisa M. Acharekar, David Lamar Stokes, Jr., Agustin Rafael Benitez, Allison Morat
Name BDSA PROPERTIES LLC
Role Appellee
Status Active
Name INNOVATING MINDS, LLC
Role Appellee
Status Active
Name LEMOS DEVELOPMENT GROUP, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-17
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Donald A. Myers, Jr, Esq., mediator number 40110 FRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated October 4, 2024.
View View File
Docket Date 2024-10-14
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of BRENDAN E RAMIREZ
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRENDAN E RAMIREZ
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CYPRESS SPRINGS OWNERS ASSOCIATION, INC
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BRENDAN E RAMIREZ
View View File
Docket Date 2024-09-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of BRENDAN E RAMIREZ
Docket Date 2024-12-27
Type Order
Subtype Mediation Order to Counsel
Description The mediation report filed December 23, 2024, is acknowledged as timely filed. Upon consideration of the mediation report, the time period to complete mediation is hereby extended through January 13, 2025, and a new mediation report shall be filed within ten days thereafter.
View View File
Docket Date 2024-12-06
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of BRENDAN E RAMIREZ
View View File
Docket Date 2024-10-04
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-09-13
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5773037705 2020-05-01 0491 PPP 10395 NARCOOSSEE RD STE 100, ORLANDO, FL, 32832-6937
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31837
Loan Approval Amount (current) 31837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32832-6937
Project Congressional District FL-09
Number of Employees 3
NAICS code 237210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32097.8
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State