Search icon

EMPORIUM FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EMPORIUM FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPORIUM FINANCIAL SERVICES 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: 04 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2021 (4 years ago)
Document Number: L03000050366
FEI/EIN Number 82-3103899

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

Address: 1936 Bruce B Downs Blvd, WESLEY CHAPEL, FL, 33544, US
Mail Address: 1936 Bruce B Downs Blvd, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kasey Prato Auth 1936 Bruce B Downs Blvd, WESLEY CHAPEL, FL, 33544
Prato Erick Agent 1936 Bruce B Downs Blvd, WESLEY CHAPEL, FL, 33544
PRATO ERICK Director 1936 Bruce B Downs Blvd, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 1936 Bruce B Downs Blvd, Suite 104, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 1936 Bruce B Downs Blvd, Suite 104, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2022-01-21 1936 Bruce B Downs Blvd, Suite 104, WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2021-06-07 - -
REGISTERED AGENT NAME CHANGED 2021-06-07 Prato, Erick -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-06-07
REINSTATEMENT 2019-04-25
REINSTATEMENT 2017-10-19
Florida Limited Liabilites 2003-12-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State