Search icon

LEMESTONE CORP

Company Details

Entity Name: LEMESTONE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2017 (8 years ago)
Document Number: P12000001092
FEI/EIN Number 45-4167338
Address: 4100 N POWERLINE RD, N5, Pompano Beach, FL 33073
Mail Address: 4100 N POWERLINE RD, N5, Pompano Beach, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
De Sa, Hannah Agent 4062 OXBOW DRIVE, Coconut Creek, FL 33073

President

Name Role Address
DE SA, HANNAH President 4062 OXBOW DRIVE, Coconut Creek, FL 33073

Vice President

Name Role Address
Lemes, Joel Vice President 4062 oxbow dr, Coconut creek, FL 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 4100 N POWERLINE RD, N5, Pompano Beach, FL 33073 No data
CHANGE OF MAILING ADDRESS 2023-04-27 4100 N POWERLINE RD, N5, Pompano Beach, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 De Sa, Hannah No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 4062 OXBOW DRIVE, Coconut Creek, FL 33073 No data
AMENDMENT 2017-08-01 No data No data
AMENDMENT 2012-02-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000337669 TERMINATED 1000000927766 BROWARD 2022-07-05 2032-07-13 $ 895.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
Amendment 2017-08-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State