Search icon

EM-TON REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: EM-TON REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EM-TON REALTY, L.L.C. 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: 20 Apr 2000 (25 years ago)
Date of dissolution: 27 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: L00000004650
FEI/EIN Number 223724761

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

Address: 8575 20TH STREET, VERO BEACH, FL, 32966, US
Mail Address: 8575 20TH STREET, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIARENZA ANN MARIE Managing Member 3636 OCEAN DRIVE, VERO BEACH, FL, 32963
CHIARENZA ANN MARIE Agent 8575 20TH STREET, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-27 8575 20TH STREET, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2015-08-27 8575 20TH STREET, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-27 8575 20TH STREET, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2003-11-06 CHIARENZA, ANN MARIE -
REINSTATEMENT 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-01-27
VOLUNTARY DISSOLUTION 2016-01-27
AMENDED ANNUAL REPORT 2015-08-27
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State