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. |
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 |
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 |
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 |
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 | - | - |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State