Search icon

EMCEE TECHNICAL CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: EMCEE TECHNICAL CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMCEE TECHNICAL CONSULTANTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000035088
FEI/EIN Number 202678094

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

Address: 1118 JESSAMINE STATION PK, NICHOLASVILLE, KY, 40356, US
Mail Address: PO BOX 921, NICHOLASVILLE, KY, 40340, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS A MCLEAN, CPA, PA Agent 300 CIRCLE PARK DRIVE, SEBRING, FL, 33870
SCHNEIDER MIKE E Manager 9796 CHERBOURG DR, UNION, KY, 41091
SCHNEIDER CHRISTOPHER D Manager 3238 N CLIFTON AVE, #2F, CHICAGO, IL, 60657

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1118 JESSAMINE STATION PK, NICHOLASVILLE, KY 40356 -
CHANGE OF MAILING ADDRESS 2012-04-27 1118 JESSAMINE STATION PK, NICHOLASVILLE, KY 40356 -
REGISTERED AGENT NAME CHANGED 2011-03-17 DOUGLAS A MCLEAN, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 300 CIRCLE PARK DRIVE, SEBRING, FL 33870 -
CONVERSION 2005-04-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A05000000598. CONVERSION NUMBER 700000052147

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-24
Florida Limited Liabilites 2005-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State