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