Entity Name: | SP EMERALD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SP EMERALD, 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. |
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: | 04 Apr 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L00000003815 |
FEI/EIN Number |
134112689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 MAMARONECK AVE., SUITE 404, HARRISON, NY, 10528 |
Mail Address: | 550 MAMARONECK AVE., SUITE 404, HARRISON, NY, 10528 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLALOCK, LANDERS, WALTERS & VOGLER, P.A. | Agent | 802 11TH STREET WEST, BRADENTON, FL, 34205 |
KAYDEN BERNARD H | Managing Member | 10312 SHIRE OAKS LANE, BOCA RATON, FL, 33498 |
KAYDEN MILDRED | Managing Member | 10312 SHIRE OAKS LANE, BOCA RATON, FL, 33498 |
KAYDEN JEROLD S | Managing Member | 550 MAMARONECK AVE., HARRISON, NY, 10528 |
LAMBERT SANDA K | Managing Member | 550 MAMARONECK AVE., HARRISON, NY, 10528 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-13 | 550 MAMARONECK AVE., SUITE 404, HARRISON, NY 10528 | - |
CHANGE OF MAILING ADDRESS | 2008-05-13 | 550 MAMARONECK AVE., SUITE 404, HARRISON, NY 10528 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-05-13 |
ANNUAL REPORT | 2007-07-06 |
ANNUAL REPORT | 2006-06-06 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-08 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-08-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State