Search icon

SAN EMILIO, LLC - Florida Company Profile

Company Details

Entity Name: SAN EMILIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN EMILIO, 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 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000011268
FEI/EIN Number 200717083

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

Address: 8911 COLLINS AVENUE, APT. # 803, SURFSIDE, FL, 33154
Mail Address: 50 GOLFSIDE PKWY, ROCHESTER, NY, 14610
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO MARIA DELIA Managing Member 8911 COLLINS AVENUE, SURFSIDE, FL, 33154
HIPOLITO ALONSO LEANDRO Managing Member 8911 COLLINS AVENUE, SURFSIDE, FL, 33154
BURGOS DE ALONSO ROSA ELENA Managing Member 8911 COLLINS AVENUE, SURFSIDE, FL, 33154
SEITENBERG MARKUS STEFAN Managing Member 8911 COLLINS AVENUE, SURFSIDE, FL, 33154
ALONSO MARIA DELIA Agent 8911 COLLINS AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-03-22 8911 COLLINS AVENUE, APT. # 803, SURFSIDE, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 8911 COLLINS AVENUE, APT. # 803, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 8911 COLLINS AVENUE, APT. # 803, SURFSIDE, FL 33154 -
CANCEL ADM DISS/REV 2009-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-06
REINSTATEMENT 2009-10-25
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-08-04
REINSTATEMENT 2005-10-15
Florida Limited Liabilites 2004-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State