Search icon

LEMURS PARTY RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: LEMURS PARTY RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEMURS PARTY RENTALS, 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 Apr 2010 (15 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L10000043921
FEI/EIN Number 844399896

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

Address: 3012 35TH ST. SW, LEHIGH ACRES, FL, 33976, US
Mail Address: 3012 35TH ST. SW, LEHIGH ACRES, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ KIANA Manager 3012 35TH ST. SW, LEHIGH ACRES, FL, 33976
Mojica CHRISTIAN Authorized Member 3012 35TH ST. SW, LEHIGH ACRES, FL, 33976
MOJICA CHRISTIAN Agent 3012 35TH ST. SW, LEHIGH ACRES, FL, 33976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072473 LEMURS PARTY RENTALS, LLC EXPIRED 2018-06-28 2023-12-31 - 3012 35TH ST SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 - -
LC AMENDMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 MOJICA, CHRISTIAN -
LC AMENDMENT AND NAME CHANGE 2019-09-30 LEMURS PARTY RENTALS, LLC -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-23
LC Amendment 2020-10-09
ANNUAL REPORT 2020-04-14
LC Amendment and Name Change 2019-09-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State