Search icon

LEMONSTOPPERS LLC

Company Details

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

Agent

Name Role Address
AGOSTO JOSE A Agent 9820 sw 85th Terrace, Miami, FL, 33173

President

Name Role Address
AGOSTO JOSE A President 9820 SW 85TH TERRACE, MIAMI, FL, 33173

Vice President

Name Role Address
BETANCOURT AGOSTO DANIELA Vice President 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 No data 14270 SW 145 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 9820 SW 85th Terrace, MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 9820 sw 85th Terrace, Miami, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2020-05-28 AGOSTO, JOSE A No data
REINSTATEMENT 2020-05-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2019-01-11 9820 SW 85th Terrace, MIAMI, FL 33173 No data

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: 02 Feb 2025

Sources: Florida Department of State