Search icon

LE MACARON LAKE MARY, LLC - Florida Company Profile

Company Details

Entity Name: LE MACARON LAKE MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE MACARON LAKE MARY, 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: 12 Oct 2015 (10 years ago)
Date of dissolution: 31 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: L15000173459
FEI/EIN Number 475341704

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

Address: 1140 TOWNPARK AVENUE, 1280, LAKE MARY, FL, 32746, US
Mail Address: 2126 Woodcrest Dr, Winter Park, FL, 32792, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SUNG YOL Authorized Member 2126 Woodcrest Dr, Winter Park, FL, 32792
joo Kyung M Authorized Member 2126 Woodcrest Dr, Winter Park, FL, 32792
Harris Sang Agent 800 North Fern Creek Avenue, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008636 THE CREPE STORY EXPIRED 2018-01-16 2023-12-31 - 1140 TOWNPARK AVE, STE 1280, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-31 - -
CHANGE OF MAILING ADDRESS 2020-04-10 1140 TOWNPARK AVENUE, 1280, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2019-02-12 Harris, Sang -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 800 North Fern Creek Avenue, #16, Orlando, FL 32803 -
LC AMENDMENT 2015-11-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-31
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-31
LC Amendment 2015-11-12
Florida Limited Liability 2015-10-12

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4747
Current Approval Amount:
4747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4806.21

Date of last update: 03 May 2025

Sources: Florida Department of State