Search icon

LEMON FASHION USA LLC - Florida Company Profile

Company Details

Entity Name: LEMON FASHION USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEMON FASHION USA 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: 03 Dec 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000278295
FEI/EIN Number 83-2746813

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

Address: 8001 SOUTH ORANGE BLOSSOM TRAIL,, SUITE 764, ORLANDO, FL, 32809, US
Mail Address: 101 BRAYTON LN, DAVENPORT, FL, 33897, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS LARISSA Authorized Member 817 CHELSEA DRIVE, DAVENPORT, FL, 33897
ROJAS MASSIEL Authorized Member 817 CHELSEA DRIVE, DAVENPORT, FL, 33897
RAMIA IDANIS Agent 101 BRAYTON LN, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-21 8001 SOUTH ORANGE BLOSSOM TRAIL,, SUITE 764, ORLANDO, FL 32809 -
LC AMENDMENT 2018-12-10 - -
CHANGE OF MAILING ADDRESS 2018-12-10 8001 SOUTH ORANGE BLOSSOM TRAIL,, SUITE 764, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2018-12-10 RAMIA, IDANIS -
REGISTERED AGENT ADDRESS CHANGED 2018-12-10 101 BRAYTON LN, DAVENPORT, FL 33897 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000712602 TERMINATED 1000000843774 ORANGE 2019-10-22 2039-10-30 $ 1,058.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
LC Amendment 2020-07-27
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
LC Amendment 2018-12-10
Florida Limited Liability 2018-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4799508007 2020-06-26 0491 PPP 8001 SOUTH ORANGE AVE, ORLANDO, FL, 32809-7654
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6833.58
Loan Approval Amount (current) 6833.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32809-7654
Project Congressional District FL-09
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6866.53
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State