Search icon

LEMON CITY TEA COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: LEMON CITY TEA COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEMON CITY TEA COMPANY, 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: 06 Jun 2014 (11 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: L14000091437
FEI/EIN Number 47-1238442

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

Address: 11767 S Dixie Hwy 122, MIAMI, FL, 33156, US
Mail Address: 11767 S Dixie Hwy 122, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LAUREN K Authorized Person 234 NE 3RD ST APT 2002, MIAMI, FL, 33132
NAPOLEON NATALIA A Authorized Person 7744 COLLINS AVENUE, APT. 20, MIAMI BEACH, FL, 33141
FERNANDEZ LAUREN K Agent 6700 INDIAN CREEK APT 601, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 - -
REGISTERED AGENT NAME CHANGED 2017-08-29 FERNANDEZ, LAUREN K -
LC AMENDMENT 2017-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 6700 INDIAN CREEK APT 601, MIAMI, FL 33141 -
LC DISSOCIATION MEM 2017-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 11767 S Dixie Hwy 122, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-02-09 11767 S Dixie Hwy 122, MIAMI, FL 33156 -
LC AMENDMENT 2014-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-05-04
LC Amendment 2017-08-29
CORLCDSMEM 2017-08-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
LC Amendment 2014-10-09
Florida Limited Liability 2014-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State