Entity Name: | LEME INVESTMENTS PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEME INVESTMENTS PROPERTIES 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: | 01 May 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000096020 |
FEI/EIN Number |
36-4867230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5108 KILLARNEY WAY, KISSIMMEE, FL, 34746, US |
Mail Address: | 5108 KILLARNEY WAY, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINIUM CONSULTING SERVICES, LLC | Agent | - |
OLIVEIRA DE MORAES EDNO L | Managing Member | 5108 KILLARNEY WAY, KISSIMMEE, FL, 34746 |
MORAES DOUGLAS | Manager | R MAJOR ARTHUR FRANCO MOURAO 202, LEME, SP, 00000 |
MORAES AMANDA | Manager | R MAJOR ARTHUR FRANCO MOURAO 202, LEME, SP, 00000 |
MORAES PRISCILA | Manager | R MAJOR ARTHUR FRANCO MOURA 0202, LEME SP 00000 BR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | DOMINIUM CONSULTING SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 5108 KILLARNEY WAY, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 5108 KILLARNEY WAY, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 6965 PIAZZA GRANDE AVE- SUITE 206, ORLANDO, FL 32835 | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-07-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-03-08 |
LC Amendment | 2017-07-31 |
Florida Limited Liability | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State