Entity Name: | LEMONKIND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEMONKIND 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. |
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: | 25 Mar 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Aug 2023 (2 years ago) |
Document Number: | L14000049203 |
FEI/EIN Number |
46-5232307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3880 Bird Rd Apt 836, MIAMI, FL, 33146, US |
Mail Address: | 1430 S Dixie Hwy Ste 105 #1094, Miami, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEMONKIND LLC, NEW YORK | 5110753 | NEW YORK |
Name | Role | Address |
---|---|---|
Irene Rojas Irene MS. | Chief Executive Officer | 3880 Bird Rd Apt 836, MIAMI, FL, 33146 |
Dal Lago Mike | Agent | 999 Vanderbilt Beach Road, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 3880 Bird Rd Apt 836, MIAMI, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 3880 Bird Rd Apt 836, MIAMI, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-11 | 3421 SW 13th Terrace, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2024-06-11 | 3421 SW 13th Terrace, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-09 | Dal Lago, Mike | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-09 | 999 Vanderbilt Beach Road, Dal Lago Law, Suite 200, Naples, FL 34108 | - |
LC STMNT OF RA/RO CHG | 2023-08-01 | - | - |
LC AMENDMENT | 2014-04-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
AMENDED ANNUAL REPORT | 2024-06-11 |
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-08-09 |
CORLCRACHG | 2023-08-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-11-02 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State