Search icon

EMERALD REEF ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD REEF ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD REEF ENTERPRISES, 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: 12 Dec 2001 (23 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L01000021716
FEI/EIN Number 752997635

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

Address: 4268 State Highway 20 W, Freeport, FL, 32439, US
Mail Address: 4268 State Highway 20 W, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE JOHN T Managing Member 4268 State Highway 20 W, Freeport, FL, 32439
BURKE JOHN T Agent 4268 State Highway 20 W, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 4268 State Highway 20 W, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2019-03-25 4268 State Highway 20 W, Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 4268 State Highway 20 W, Freeport, FL 32439 -
REGISTERED AGENT NAME CHANGED 2010-03-30 BURKE, JOHN TJR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State