Search icon

EMMERT ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: EMMERT ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMMERT ENTERPRISES, L.L.C. 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: 06 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2003 (22 years ago)
Document Number: L02000013911
FEI/EIN Number 743080152

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

Address: 2110 N. OCEAN BLVD., FORT LAUDERDALE, FL, 33305, US
Mail Address: 2110 N. OCEAN BLVD., FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMERT GREGORY President 2110 N. OCEAN BLVD., FORT LAUDERDALE, FL, 33305
EMMERT GREGORY S Agent 2110 N. OCEAN BLVD., FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 2110 N. OCEAN BLVD., APT 20B, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 2110 N. OCEAN BLVD., APT #20B, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2022-12-19 2110 N. OCEAN BLVD., APT 20B, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 2022-05-01 EMMERT, GREGORY S. -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State