Entity Name: | EMERALDS & EMERALDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALDS & EMERALDS 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. |
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 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2011 (13 years ago) |
Document Number: | L05000048559 |
FEI/EIN Number |
830431776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NW 62ND STREET, 210, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 500 NW 62ND STREET, 210, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERILLA LUIS G | Manager | 21319 TOWN LAKES DR. #1227, BOCA RATON, FL, 33486 |
ALBA RODRIGUEZ K | Managing Member | 21319 TOWN LAKES DR. #1227, BOCA RATON, FL, 33486 |
TOMLINSON JOHN | Agent | 500 WEST CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-02 | 500 NW 62ND STREET, 210, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2008-08-02 | 500 NW 62ND STREET, 210, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | TOMLINSON, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 500 WEST CYPRESS CREEK ROAD, 210, FT. LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-08-28 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State