Entity Name: | EMERALD CITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD CITY, 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. |
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: | 09 Nov 2001 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Aug 2017 (8 years ago) |
Document Number: | L01000019406 |
FEI/EIN Number |
731651121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1225 TAMIAMI TRL B-20, PORT CHARLOTTE, FL, 33953, US |
Mail Address: | 1225 Tamiami Trail Unit B20, Port Charlotte, FL, 33953, US |
ZIP code: | 33953 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHALEY KIPP | President | 1225 Tamiami Trail Unit B20, Port Charlotte, FL, 33953 |
WHALEY KIPP | Agent | 1225 Tamiami Trail Unit B20, Port Charlotte, FL, 33953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2017-08-21 | - | - |
LC AMENDMENT | 2017-08-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-07 | 1225 Tamiami Trail Unit B20, Port Charlotte, FL 33953 | - |
CHANGE OF MAILING ADDRESS | 2014-02-07 | 1225 TAMIAMI TRL B-20, PORT CHARLOTTE, FL 33953 | - |
REINSTATEMENT | 2010-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-02-02 | WHALEY, KIPP | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-24 | 1225 TAMIAMI TRL B-20, PORT CHARLOTTE, FL 33953 | - |
REINSTATEMENT | 2002-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-22 |
LC Amendment | 2017-08-21 |
CORLCDSMEM | 2017-08-21 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State