Search icon

EMORY DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

EMORY DEVELOPMENT, 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: 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: 03 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: L03000012085
FEI/EIN Number 113683496

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

Address: 15400 EMERALD COAST PKWY, UNIT #707, DESTIN, FL, 32541
Mail Address: 300 BLAKE ROAD, OAKDALE, TN, 37829
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITTRELL KAREN Manager 300 BLAKE ROAD, OAKDALE, TN, 37829
KITTRELL STEVE Manager 300 BLAKE ROAD, OAKDALE, TN, 37829
MITCHELL BILL Agent 15400 EMERALD COAST PKWY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 15400 EMERALD COAST PKWY, UNIT #707, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2010-02-19 15400 EMERALD COAST PKWY, UNIT #707, DESTIN, FL 32541 -
REINSTATEMENT 2006-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-29 15400 EMERALD COAST PKWY, UNIT #707, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2006-12-29 MITCHELL, BILL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State