Search icon

EMPIRE DEVELOPMENT & MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE DEVELOPMENT & MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE DEVELOPMENT & MANAGEMENT GROUP, 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: 08 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: L03000053850
FEI/EIN Number 200588397

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

Address: 3781 CATHEDRAL OAKS PL S, JACKSONVILLE, FL, 32217
Mail Address: 3781 CATHEDRAL OAKS PL S, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS Erik J Managing Member 3781 CATHEDRAL OAKS PL S, JACKSONVILLE, FL, 32217
ROBERTS GERTRUDE S Agent 3781 CATHEDRAL OAKS PL S, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-01 - -
REGISTERED AGENT NAME CHANGED 2020-07-01 ROBERTS, GERTRUDE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-10-22 3781 CATHEDRAL OAKS PL S, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-22 3781 CATHEDRAL OAKS PL S, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2012-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-22 3781 CATHEDRAL OAKS PL S, JACKSONVILLE, FL 32217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-12-13
REINSTATEMENT 2020-07-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-04
REINSTATEMENT 2012-10-22

Date of last update: 01 May 2025

Sources: Florida Department of State