Search icon

E.M. SERVICES LLC - Florida Company Profile

Company Details

Entity Name: E.M. SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.M. SERVICES 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: 18 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L05000049317
FEI/EIN Number 141930391

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

Address: 1408 n. killian dr #109, lake park, FL, 33403, US
Mail Address: 1408 north killian dr #109, lake park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
pires Leonardo Vice President 828 NORTHERN DRIVE, LAKE PARK, FL, 33403
mcdermott martin e President 828 NORTHERN DRIVE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 1408 n. killian dr #109, lake park, FL 33403 -
CHANGE OF MAILING ADDRESS 2024-02-16 1408 n. killian dr #109, lake park, FL 33403 -
REGISTERED AGENT NAME CHANGED 2024-02-16 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2006-02-01 E.M. SERVICES LLC -

Court Cases

Title Case Number Docket Date Status
EDITH THOMPSON VS E.M. SERVICES, LLC 4D2019-0047 2019-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA017549XXXXMB

Parties

Name EDITH THOMPSON
Role Appellant
Status Active
Name E.M. SERVICES LLC
Role Appellee
Status Active
Representations Jennifer Jayne Kramer
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-02-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. Pridgen v. First Union Bank, 879 So. 2d 21 (Fla. 2d DCA 2004) ("An order that merely schedules a foreclosure sale is not a final appealable order."). GERBER, C.J., TAYLOR and KUNTZ, JJ., concur.
Docket Date 2019-01-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 8, 2019 order requiring a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed to be filed. If the brief jurisdictional statement is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN**
On Behalf Of EDITH THOMPSON
Docket Date 2019-01-08
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order granting plaintiff's motion to reschedule foreclosure sale" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. See Pridgen v. First Union Bank, 879 So. 2d 21 (Fla. 2d DCA 2004) (“An order that merely schedules a foreclosure sale is not a final appealable order.”); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDITH THOMPSON
Docket Date 2019-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-02-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-12-12
AMENDED ANNUAL REPORT 2019-10-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State