Search icon

EMC PROPERTIES, LLC - Florida Company Profile

Company Details

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

EMC PROPERTIES, 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: 19 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000009963
FEI/EIN Number 030512932

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

Address: 2520 1st Avenue, FERNANDINA BEACH, FL, 32034, US
Mail Address: PO Box 528, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNER JAMES M Managing Member PO Box 528, FERNANDINA BEACH, FL, 32035
CORBETT ERIC T Managing Member PO Box 528, FERNANDINA BEACH, FL, 32035
BARBARA O'CONNER Managing Member PO BOX 1075, FERNANDINA BEACH, FL, 32035
O'CONNER JAMES M Agent 2520 1st. Ave, FERNANDINA BEACH, FL, 32035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 2520 1st. Ave, FERNANDINA BEACH, FL 32035 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 2520 1st Avenue, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2015-02-03 - -
CHANGE OF MAILING ADDRESS 2015-02-03 2520 1st Avenue, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2015-02-03 O'CONNER, JAMES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-02-03
REINSTATEMENT 2012-01-26
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3013957708 2020-05-01 0491 PPP 800 BELLE TERRE PKWY STE 200-147, PALM COAST, FL, 32164
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2832
Loan Approval Amount (current) 2832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32164-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2858.98
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State