Search icon

EMMA STREET, LLC - Florida Company Profile

Company Details

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

EMMA STREET, 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: 09 Oct 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000038588
FEI/EIN Number 900118899

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

Mail Address: 815 PEACOCK PLAZA, ATT SCOTT OROPEZA, KEY WEST, FL, 33040, US
Address: 401-H EMMA STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McHUGH ANNE Manager 815 PEACOCK PLAZA, KEY WEST, FL, 33040
CHE ELLIOT Manager 815 PEACOCK PLAZA, KEY WEST, FL, 33040
SCOTT OROPEZA Manager 815 PEACOCK PLAZA, KEY WEST, FL, 33040
CHE ELLIOT Agent 815 PEACOCK PLAZA, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-01-04 401-H EMMA STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 815 PEACOCK PLAZA, ATT SCOTT OROPEZA, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2014-03-26 CHE, ELLIOT -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 401-H EMMA STREET, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-21
AMENDED ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2014-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State