Search icon

EMERALD POINT ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: EMERALD POINT ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD POINT ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2000 (25 years ago)
Document Number: L00000005839
FEI/EIN Number 582546866

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

Address: 200 EMERALD AVE, LAKE WALES, FL, 33853
Mail Address: 4221 N BUFFALO ST, ORCHARD PARK, NY, 14127
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GACIOCH WILLIAM T Managing Member 4221 N BUFFALO ST, ORCHARD PARK, NY, 14127
GACIOCH MICHAEL T Managing Member 4221 N. BUFFALO ST., ORCHARD PARK, NY, 14127
HANNON KATHERINE A Managing Member 4221 N. BUFFALO ST., ORCHARD PARK, NY, 14127
GACIOCH DAVID W Managing Member 4221 N. BUFFALO ST., ORCHARD PARK, NY, 14127
GACIOCH WILLIAM T Agent 15101 QUAILS BLUFF CIRCLE, LAKE WALES, FL, 33853

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029201 GEORGETOWN SQUARE APARTMENTS ACTIVE 2013-03-25 2028-12-31 - 4221 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 15101 QUAILS BLUFF CIRCLE, LAKE WALES, FL 33853 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 200 EMERALD AVE, LAKE WALES, FL 33853 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State