Search icon

EMERALDS & EMERALDS LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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