Search icon

EMPLOYEE CASH MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: EMPLOYEE CASH MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPLOYEE CASH MANAGEMENT, 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: 27 Feb 2002 (23 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L02000004712
FEI/EIN Number NOT APPLICABLE

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

Address: 250 WILLIAMS STREET, ATLANTA, GA, 30303, US
Mail Address: 250 WILLIAMS STREET, ATLANTA, GA, 30303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith M. B Manager 250 WILLIAMS STREET, ATLANTA, GA, 30303
GRUENHUT MICHAEL Manager 250 WILLIAMS STREET, ATLANTA, GA, 30303
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 250 WILLIAMS STREET, SUITE 5-2002, ATLANTA, GA 30303 -
CHANGE OF MAILING ADDRESS 2021-04-27 250 WILLIAMS STREET, SUITE 5-2002, ATLANTA, GA 30303 -
REGISTERED AGENT NAME CHANGED 2010-03-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
LC Voluntary Dissolution 2025-01-02
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State