Search icon

LEMONADE GROUP LLC - Florida Company Profile

Company Details

Entity Name: LEMONADE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEMONADE GROUP 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: 02 Sep 2015 (10 years ago)
Date of dissolution: 02 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L15000150969
FEI/EIN Number 47-4912530

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

Address: 3144 Courtland St., SARASOTA, FL, 34237, US
Mail Address: 3463 Huntington Place Drive, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWICKI NORA R Manager 3144 Courtland St., SARASOTA, FL, 34237
NOWICKI NORA R Agent 3144 Courtland St., SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136709 SHE'S HANDY HOME SERVICES EXPIRED 2017-12-14 2022-12-31 - 3144 COURTLAND ST., SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-04 3144 Courtland St., SARASOTA, FL 34237 -
VOLUNTARY DISSOLUTION 2020-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 3144 Courtland St., SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 3144 Courtland St., SARASOTA, FL 34231 -
REINSTATEMENT 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 NOWICKI, NORA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-04-03
REINSTATEMENT 2017-02-03
Florida Limited Liability 2015-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State