Search icon

EMPIRE EQUITIES, LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE EQUITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE EQUITIES, 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: 23 Feb 2004 (21 years ago)
Document Number: L04000014489
FEI/EIN Number 200785604

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

Address: 1017 HOLBROOK COURT, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 1017 SE HOLBROOK COURT, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN BARRY L Managing Member 2444 SE HILLARD RD, PORT SAINT LUCIE, FL, 34952
ZIMMERMAN PATRICIA L Managing Member 2444 SE HILLARD RD, PORT SAINT LUCIE, FL, 34952
ZIMMERMAN BARRY L Agent 2444 SE HILLARD RD, PORT SAINT LUCIE, FL, 34952
Chellis Jenny Chief Operating Officer 125 32nd ct sw, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1017 HOLBROOK COURT, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-02-01 1017 HOLBROOK COURT, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2023-01-31 ZIMMERMAN, BARRY L. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 2444 SE HILLARD RD, PORT SAINT LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-02

Date of last update: 03 May 2025

Sources: Florida Department of State