Search icon

LEMON LAW GROUP PARTNERS PLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEMON LAW GROUP PARTNERS PLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Nov 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (9 months ago)
Document Number: M13000007279
FEI/EIN Number 460825103

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

Address: 3323 NE 163RD,, SUITE 301, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3323 NE 163RD,, SUITE 301, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Hegedus Jason Manager 3323 NE 163RD,, NORTH MIAMI BEACH, FL, 33160
Siegel Brooks Agent 3323 NE 163RD,, NORTH MIAMI BEACH, FL, 33160

Form 5500 Series

Employer Identification Number (EIN):
460825103
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 3323 NE 163RD,, SUITE 301, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Siegel, Brooks -
CHANGE OF MAILING ADDRESS 2023-02-02 3323 NE 163RD,, SUITE 301, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 3323 NE 163RD,, SUITE 301, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2021-10-06 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-08-29 - -
REINSTATEMENT 2015-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000026595 ACTIVE 20-013120 CA 25 MIAMI-DADE COUNTY CIRCUIT 2019-10-23 2026-01-21 $99,506.85 CAROL BELLEMARE, 10534 N. 133 ST., SCOTTSDALE, AZ 85259

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-11
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-20
LC Amendment 2018-08-29
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
377211.52
Total Face Value Of Loan:
377211.52

Trademarks

Serial Number:
87915167
Mark:
LEMON LAW GROUP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2018-05-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LEMON LAW GROUP

Goods And Services

For:
Legal services
First Use:
2013-06-01
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377211.52
Current Approval Amount:
377211.52
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
379627.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State