Search icon

THE EMPIRE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE EMPIRE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE EMPIRE GROUP, 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: 06 Aug 2002 (23 years ago)
Date of dissolution: 04 Feb 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: L02000019835
FEI/EIN Number 830343441

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

Address: 10151 DEERWOOD PARK BLVD., BLDG 200, SUITE 105, JACKSONVILLE, FL, 32256
Mail Address: 10151 DEERWOOD PARK BLVD., BLDG 200, SUITE 105, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAGLE WILLIAM G Manager 10151 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256
SLAGLE WILLIAM G Agent 10151 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 10151 DEERWOOD PARK BLVD., BLDG 200, SUITE 105, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2007-01-05 10151 DEERWOOD PARK BLVD., BLDG 200, SUITE 105, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 10151 DEERWOOD PARK BLVD., BLDG 200, SUITE 105, JACKSONVILLE, FL 32256 -
AMENDMENT AND NAME CHANGE 2005-06-30 THE EMPIRE GROUP, LLC -
AMENDMENT AND NAME CHANGE 2004-08-30 RELOCATION MORTGAGE SOLUTIONS, LLC -

Documents

Name Date
LC Voluntary Dissolution 2008-02-04
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-26
Amendment and Name Change 2005-06-30
ANNUAL REPORT 2005-02-11
Amendment and Name Change 2004-09-09
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-08-04
Reg. Agent Change 2003-08-04
Florida Limited Liability 2002-08-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State