Search icon

EMERALD CLINTON, L.L.C. - Florida Company Profile

Company Details

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

EMERALD CLINTON, 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: 09 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L00000009529
FEI/EIN Number 651088785

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

Address: 3225 AVIATION AVE., COCONUT GROVE, FL, 33133, US
Mail Address: 3225 AVIATION AVE., COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
RER FAMILY PARTNERSHIP, LTD Manager
JAG VENTURES, LTD. Manager
MATTHEW RIEGER, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-04-04 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2011-04-21 MATTHEW RIEGER, P.A. -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-21
ADDRESS CHANGE 2010-07-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State