Search icon

EMBASSY INTERNATIONAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EMBASSY INTERNATIONAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMBASSY INTERNATIONAL HOLDINGS, 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: 03 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L05000000650
FEI/EIN Number 260105228

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

Address: 1501 Presidential Way, West Palm Beach, FL, 33401, US
Mail Address: 1501 Presidential Way, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARUSO DAWN Member PO. 182, PALM BEACH, FL, 33480
DIENHART EWALD J Manager 2501 Presidential Way, West Palm Beach, FL, 33401
DIENHART-ENGEL GABRIELA Member PO BOX 143, PALM BEACH, FL, 33480
Kahle Craig U Agent 1501 Presidential Way, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 1501 Presidential Way, Suite 16, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-03-01 1501 Presidential Way, Suite 16, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-03-01 Kahle, Craig Underhill -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 1501 Presidential Way, Suite 16, West Palm Beach, FL 33401 -
REINSTATEMENT 2017-12-18 - -
LC AMENDMENT AND NAME CHANGE 2017-12-18 EMBASSY INTERNATIONAL HOLDINGS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-19
LC Amendment and Name Change 2017-12-18
Reinstatement 2017-12-18
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State