Search icon

EMERALD CITY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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