Search icon

EMUNSTERFLY, LLC - Florida Company Profile

Company Details

Entity Name: EMUNSTERFLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMUNSTERFLY, 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: 08 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2009 (16 years ago)
Document Number: L05000067604
FEI/EIN Number 203454353

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

Address: 56 CENTER STREET, NAPLES, FL, 34108, US
Mail Address: 56 CENTER STREET, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICK D. BLAISE Managing Member 56 CENTER STREET, NAPLES, FL, 34108
Osborne Emma L Agent C/O BOND, SCHOENECK & KING, PLLC, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Osborne, Emma L -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 C/O BOND, SCHOENECK & KING, PLLC, 4001 TAMIAMI TRAIL NORTH, SUITE 105, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 56 CENTER STREET, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-02-18 56 CENTER STREET, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State