Search icon

GERMAIN OF EMERALD BAY, LLC - Florida Company Profile

Company Details

Entity Name: GERMAIN OF EMERALD BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERMAIN OF EMERALD BAY, 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: 02 Dec 2003 (21 years ago)
Date of dissolution: 30 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: L03000048942
FEI/EIN Number NOT APPLICABLE

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

Address: C/O TIARA MANAGEMENT COMPANY, LLC, 801 LAUREL OAK DRIVE, NAPLES, FL, 34108, US
Mail Address: C/O TIARA MANAGEMENT COMPANY, LLC, 801 LAUREL OAK DRIVE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREISER, COLLINS & VERNON, PL Agent 3080 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
GERMAIN ROBERT L Manager C/O TIARA MANAGEMENT COMPANY, LLC, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 C/O TIARA MANAGEMENT COMPANY, LLC, 801 LAUREL OAK DRIVE, SUITE 705, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-04-28 C/O TIARA MANAGEMENT COMPANY, LLC, 801 LAUREL OAK DRIVE, SUITE 705, NAPLES, FL 34108 -
PENDING REINSTATEMENT 2011-02-18 - -
REINSTATEMENT 2011-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State