Search icon

LEMUSNAY LLC - Florida Company Profile

Company Details

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

LEMUSNAY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2024 (a year ago)
Document Number: L18000244507
FEI/EIN Number 83-2283994

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

Address: 8000 HWY 17/92, FERN PARK, FL, 32730, US
Mail Address: 409 san sebastian prado, altamonte springs, FL, 32714, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMUS NAYRA President 8000 HWY 17/92, FERN PARK, FL, 32730
LEMUS CRISTOBAL Vice President 8000 HWY 17/92, FERN PARK, FL, 32730
LEMUS CRISTOBAL Agent 409 san sebastian prado, altamonte springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096781 CANVAS CARPENTRY- KITCHEN, CABINETRY, ENTERTAINMENT CENTER AND MURPHY BEDS EXPIRED 2019-09-03 2024-12-31 - 3593 NW 154 TER, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-21 - -
LC AMENDMENT 2024-05-17 - -
CHANGE OF MAILING ADDRESS 2024-04-08 8000 HWY 17/92, FERN PARK, FL 32730 -
LC AMENDMENT AND NAME CHANGE 2024-04-08 LEMUSNAY LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 8000 HWY 17/92, FERN PARK, FL 32730 -
LC AMENDMENT AND NAME CHANGE 2024-03-27 LEMUSNAY INVESTMENTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 409 san sebastian prado, altamonte springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2020-03-02 LEMUS, CRISTOBAL -

Documents

Name Date
LC Amendment 2024-05-21
LC Amendment 2024-05-17
LC Amendment and Name Change 2024-04-08
LC Amendment and Name Change 2024-03-27
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State