Search icon

EMMET LODE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: EMMET LODE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMMET LODE ASSOCIATES, 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: 16 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (11 years ago)
Document Number: L05000017760
FEI/EIN Number 202421367

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

Address: 24812 SR 54, LUTZ, FL, 33559
Mail Address: 24812 SR 54, LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michel Reginald W Manager 4600 Touchton Rd, Jacksonville, FL, 32246
Paul Phillipe K Manager 30406 Annadale Dr, Wesley Chapel, FL, 33545
WILSON JEAN E Agent 450 S. ORANGE AVE, SUITE 650, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000115586 BUYER'S HOME STORE EXPIRED 2009-06-09 2014-12-31 - P.O. BOX 2466, LAND O' LAKES, FL, 34639
G08325900214 TRIPP'S ALMOST NEW MODEL FURNITURE EXPIRED 2008-11-20 2013-12-31 - 24812 STATE ROAD #54, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-08 - -
CHANGE OF MAILING ADDRESS 2014-10-08 24812 SR 54, LUTZ, FL 33559 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 450 S. ORANGE AVE, SUITE 650, ORLANDO, FL 32801 -
LC AMENDMENT 2013-01-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-25 WILSON, JEAN E -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 24812 SR 54, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State