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. |
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 |
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 |
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 | - |
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