Search icon

EMK MEDIA, L.L.C. - Florida Company Profile

Company Details

Entity Name: EMK MEDIA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMK MEDIA, 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: 08 May 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L00000005436
FEI/EIN Number APPLIED FOR

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

Address: 1524 GLENLAKE CIRCLE, NICEVILLE, FL, 32578, US
Mail Address: 1524 GLENLAKE CIRCLE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUETH EVA MARIA Managing Member 1524 Glenlake Cir., NICEVILLE, FL, 32578
KUETH EVA MARIA Agent 1524 GLENLAKE CIRCLE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 KUETH, EVA MARIA -
CHANGE OF MAILING ADDRESS 2015-04-28 1524 GLENLAKE CIRCLE, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1524 GLENLAKE CIRCLE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1524 GLENLAKE CIRCLE, NICEVILLE, FL 32578 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-11-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State