Entity Name: | LEMON SAGE MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEMON SAGE MEDIA, 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: |
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: | 20 Aug 2014 (11 years ago) |
Date of dissolution: | 19 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2024 (7 months ago) |
Document Number: | L14000130913 |
FEI/EIN Number |
47-1819245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13150A 90th St N, Largo, FL, 33773, US |
Mail Address: | 13150A 90th St N, Largo, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'DELL DIANE M | Manager | 29250 US Hwy 19 N, Clearwater, FL, 33761 |
O'DELL DIANE M | Agent | 29250 US Hwy 19 N, Clearwater, FL, 33761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000026766 | GAYEST STORE ON EARTH.COM | EXPIRED | 2016-03-14 | 2021-12-31 | - | 8710 W HILLSBOROUGH AVE #145, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 29250 US Hwy 19 N, Lot 580, Clearwater, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 13150A 90th St N, Largo, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 13150A 90th St N, Largo, FL 33773 | - |
LC AMENDMENT AND NAME CHANGE | 2016-03-11 | LEMON SAGE MEDIA, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-09-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
LC Amendment and Name Change | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State