Search icon

LEMONSTOPPERS LLC - Florida Company Profile

Company Details

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

LEMONSTOPPERS 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: 13 Feb 2017 (8 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: L17000033878
FEI/EIN Number 81-5460428

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

Mail Address: 9820 SW 85TH TERRACE, MIAMI, FL, 33173, US
Address: 9820 SW 85th Terrace, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGOSTO JOSE A President 9820 SW 85TH TERRACE, MIAMI, FL, 33173
BETANCOURT AGOSTO DANIELA Vice President 9820 SW 85TH TERRACE, MIAMI, FL, 33173
AGOSTO JOSE A Agent 9820 sw 85th Terrace, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066041 MY GUY MOBILE OIL EXPIRED 2018-06-07 2023-12-31 - 14270 SW 145 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 9820 SW 85th Terrace, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 9820 sw 85th Terrace, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2020-05-28 AGOSTO, JOSE A -
REINSTATEMENT 2020-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-01-11 9820 SW 85th Terrace, MIAMI, FL 33173 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-02
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-05-28
ANNUAL REPORT 2018-04-22
Florida Limited Liability 2017-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State