Search icon

EMERGING MARKETS CONSULTING, LLC

Company Details

Entity Name: EMERGING MARKETS CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: L04000032836
FEI/EIN Number 061723917
Address: 390 North Orange Avenue, Orlando, FL, 32801, US
Mail Address: 640 N McKenzie St, Foley, AL, 36535, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1681886 15701 SR 50, SUITE 205, CLERMONT, FL, 34711 15701 SR 50, SUITE 205, CLERMONT, FL, 34711 4073400226

Filings since 2024-01-17

Form type SC 13G
Filing date 2024-01-17
File View File

Filings since 2023-04-06

Form type 144/A
Filing date 2023-04-06
File View File

Filings since 2023-04-04

Form type 144/A
Filing date 2023-04-04
File View File

Filings since 2023-03-21

Form type 144
Filing date 2023-03-21
File View File

Filings since 2022-07-13

Form type SC 13G
File number 005-93717
Filing date 2022-07-13
File View File

Filings since 2022-04-21

Form type SC 13G
Filing date 2022-04-21
File View File

Filings since 2019-10-31

Form type SC 13G/A
Filing date 2019-10-31
File View File

Filings since 2017-04-24

Form type SC 13G
Filing date 2017-04-24
File View File

Filings since 2016-09-21

Form type SC 13G
Filing date 2016-09-21
File View File

Filings since 2016-08-17

Form type SC 13G
Filing date 2016-08-17
File View File

Agent

Name Role Address
PAINTER JAMES SIII Agent 390 North Orange Avenue, Orlando, FL, 32801

Chief Executive Officer

Name Role Address
PAINTER JAMES SIII Chief Executive Officer 640 N McKenzie St, Foley, AL, 36535

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 390 North Orange Avenue, Suite 2300, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2022-02-18 PAINTER, JAMES S., III No data
CHANGE OF MAILING ADDRESS 2022-02-18 390 North Orange Avenue, Suite 2300, Orlando, FL 32801 No data
REINSTATEMENT 2021-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 390 North Orange Avenue, Suite 2300, Orlando, FL 32801 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000029171 TERMINATED 1000000810030 LAKE 2019-01-04 2029-01-09 $ 434.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000682989 TERMINATED 1000000799111 LAKE 2018-10-01 2028-10-03 $ 838.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-04-13
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State