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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDITH THOMPSON VS E.M. SERVICES, LLC | 4D2019-0047 | 2019-01-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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