Search icon

EMW ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: EMW ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMW ASSOCIATES, L.L.C. 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: 06 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2024 (8 months ago)
Document Number: L05000001792
FEI/EIN Number 593794108

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

Address: 1320 ESTUARY TRAIL, Delray Beach, FL, 33483, US
Mail Address: 1320 ESTUARY TRAIL, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENNICK WAYNE Manager 1320 ESTUARY TRAIL, Delray Beach, FL, 33483
EMMANUELLI DOMINICK Manager 12359 N.W. 25TH STREET, CORAL SPRINGS, FL, 33065
MEE WILLIAM Manager 2500 NE 9TH ST, FORT LAUDERDALE, FL, 33304
WALTERS JOEL WESQ Agent WALTERS LEVINE, ET AL., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-30 - -
LC STMNT OF RA/RO CHG 2016-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-14 1320 ESTUARY TRAIL, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2016-07-14 1320 ESTUARY TRAIL, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2016-07-14 WALTERS, JOEL W, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 WALTERS LEVINE, ET AL., 1819 MAIN STREET, SUITE 1110, SARASOTA, FL 34236 -

Documents

Name Date
LC Amendment 2024-08-30
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-15
CORLCRACHG 2016-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State