Search icon

LEMOS ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: LEMOS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEMOS ENTERPRISES 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: 19 Feb 2014 (11 years ago)
Date of dissolution: 27 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: L14000028444
FEI/EIN Number 46-4860444

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

Address: 7181 CATALINA WAY, LAKE WORTH, FL, 33467, US
Mail Address: 7181 CATALINA WAY, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lemos Juan Carlos Auth 7181 CATALINA WAY, LAKE WORTH, FL, 33467
LEMOS JUAN CARLOS Agent 7181 CATALINA WAY, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044572 WAVE CLEANING SUPPLIES EXPIRED 2016-05-03 2021-12-31 - 12012 N.W. 32ND MNR, SUNRISE, FL, 33323
G14000097733 WAVE CLEAN SOLUTIONS EXPIRED 2014-09-24 2019-12-31 - 12021 NW 32ND MNR, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 7181 CATALINA WAY, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-26 7181 CATALINA WAY, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2018-09-26 7181 CATALINA WAY, LAKE WORTH, FL 33467 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-19
Florida Limited Liability 2014-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State