Search icon

LEMON BAY VACATIONS LLC - Florida Company Profile

Company Details

Entity Name: LEMON BAY VACATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEMON BAY VACATIONS 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: 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: 24 Sep 2014 (11 years ago)
Document Number: L14000149735
FEI/EIN Number 47-1992572

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

Address: 2580 NORTH BEACH ROAD, Englewood, FL, 34223, US
Mail Address: 2580 NORTH BEACH ROAD, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERKERT NINA Auth 2580 NORTH BEACH ROAD, Englewood, FL, 34223
Murtha Chris Agent 2800 Placida Rd, Englewood, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094565 CASEY KEY RETREAT ACTIVE 2023-08-14 2028-12-31 - 217 CASEY KEY ROAD, NOKOMIS, FL, 34275
G23000094568 ISLAND HOUSE ACTIVE 2023-08-14 2028-12-31 - 2580 NORTH BEACH ROAD, LEMON BAY VACATIONS LLC, ENGLEWOOD, FL, 34223
G20000152884 ISLAND HOUSE ACTIVE 2020-12-02 2025-12-31 - 2580 NORTH BEACH ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 2800 Placida Rd, 109, Englewood, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 2580 NORTH BEACH ROAD, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2020-10-08 2580 NORTH BEACH ROAD, Englewood, FL 34223 -
REGISTERED AGENT NAME CHANGED 2016-01-21 Murtha, Chris -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State