Search icon

EMERALL, LLC - Florida Company Profile

Company Details

Entity Name: EMERALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALL, 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 2003 (22 years ago)
Date of dissolution: 02 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2015 (10 years ago)
Document Number: L03000007387
FEI/EIN Number 341269830

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

Address: 30195 CHAGRIN BLVD, SUITE 300, CLEVELAND, OH, 44124
Mail Address: 30195 CHAGRIN BLVD, SUITE 300, CLEVELAND, OH, 44124
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS A R Manager 2166 ANDOVER PL., HUDSON, OH, 44236
KINCHEN ELIZABETH Agent 2622 N.W. 49TH STREET, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 30195 CHAGRIN BLVD, SUITE 300, CLEVELAND, OH 44124 -
CHANGE OF MAILING ADDRESS 2011-04-29 30195 CHAGRIN BLVD, SUITE 300, CLEVELAND, OH 44124 -
REGISTERED AGENT NAME CHANGED 2010-02-22 KINCHEN, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 2622 N.W. 49TH STREET, BOCA RATON, FL 33434 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-02
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State