Search icon

EMAX MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: EMAX MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMAX MARKETING, 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.
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: 31 Aug 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L01000014942
FEI/EIN Number 651134014

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

Address: 13213 HAMTON PARK COURT, FORT MYERS, FL, 33913
Mail Address: 13213 HAMTON PARK COURT, FORT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERDEM NURETTIN Managing Member 13213 HAMTON PARK COURT, FORT MYERS, FL, 33913
ERDEM NURETTIN Agent 13213 HAMTON PARK COURT, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 13213 HAMTON PARK COURT, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2007-03-30 ERDEM, NURETTIN -
CHANGE OF PRINCIPAL ADDRESS 2006-11-24 13213 HAMTON PARK COURT, FORT MYERS, FL 33913 -
CANCEL ADM DISS/REV 2006-11-24 - -
CHANGE OF MAILING ADDRESS 2006-11-24 13213 HAMTON PARK COURT, FORT MYERS, FL 33913 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State