Search icon

M.M. LEMUS, P.A.

Company Details

Entity Name: M.M. LEMUS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: P06000049886
FEI/EIN Number 331135951
Address: 15480 SE 105th Terrace Road, Summerfield, FL, 34491, US
Mail Address: 15480 SE 105th Terrace Road, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LEMUS MANDY Agent 15480 SE 105th Terrace Road, Summerfield, FL, 34491

President

Name Role Address
Lemus Mandy M President 15480 SE 105th Terrace Road, Summerfield, FL, 34491

Secretary

Name Role Address
Lemus Mandy M Secretary 15480 SE 105th Terrace Road, Summerfield, FL, 34491

Director

Name Role Address
Lemus Mandy M Director 15480 SE 105th Terrace Road, Summerfield, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041789 SUPERIOR STONE N COUNTERS ACTIVE 2022-04-01 2027-12-31 No data 15480 SE 105 TERRACE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 15480 SE 105th Terrace Road, Summerfield, FL 34491 No data
CHANGE OF MAILING ADDRESS 2023-01-30 15480 SE 105th Terrace Road, Summerfield, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 15480 SE 105th Terrace Road, Summerfield, FL 34491 No data
AMENDMENT 2018-05-11 No data No data
AMENDMENT AND NAME CHANGE 2006-12-19 M.M. LEMUS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-05
Amendment 2018-05-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State