Entity Name: | EMF I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMF I, 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. |
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: | 13 Dec 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L02000033546 |
FEI/EIN Number |
542106814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAGO ELIZABETH M | Managing Member | PO BOX 31809, PALM BEACH GARDENS, FL, 33420 |
Fago Joseph | Agent | 2979 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | Fago, Joseph | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL 33410 | - |
LC AMENDMENT | 2011-02-25 | - | - |
REINSTATEMENT | 2004-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2003-03-04 | EMF I, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
LC Amendment | 2011-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State