Search icon

LEMAC-CENTRAL LLC - Florida Company Profile

Company Details

Entity Name: LEMAC-CENTRAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEMAC-CENTRAL 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: 14 Nov 2016 (8 years ago)
Date of dissolution: 18 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L16000208615
FEI/EIN Number 36-4852167

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

Mail Address: 2300 BEE RIDGE ROAD #401, SARASOTA, FL, 34228, US
Address: 451 E Altamonte Dr, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABA AUDREY Manager 2300 BEE RIDGE ROAD #401, SARASOTA, FL, 34228
Bergeron David Cont 2300 BEE RIDGE ROAD #401, SARASOTA, FL, 34228
Bergeron David Agent 2300 bee ridge road, sarasota, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129697 LE MACARON FRENCH PASTRIES EXPIRED 2016-12-02 2021-12-31 - 2300 BEE RIDGE ROAD #401, SARASOTA, FL, 34228

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 451 E Altamonte Dr, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Bergeron, David -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 2300 bee ridge road, sarasota, FL 34239 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-18
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State