Search icon

LEMON SAGE MEDIA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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