Entity Name: | EMERALD BAY DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD BAY DEVELOPMENT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Nov 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000111529 |
FEI/EIN Number |
203810848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1404 South Andrews Avenue, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1404 South Andrews Avenue, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OGDEN RUSSEL | Managing Member | 1446 COLE STREET, SAN FRANCISCO, CA, 94117 |
NEMETH RONALD | Managing Member | 235 EDINBURGH CIRCLE, DANVILLE, CA, 94526 |
GOMEZ JORGE | Managing Member | 15919 Paseo Largavista, San Lorenzo, CA, 94580 |
Coker Richard GJr. | Agent | 1404 South Andrews Avenue, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 1404 South Andrews Avenue, Fort Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 1404 South Andrews Avenue, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 1404 South Andrews Avenue, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | Coker, Richard G., Jr. | - |
LC AMENDMENT | 2008-01-28 | - | - |
LC AMENDMENT | 2007-12-07 | - | - |
LC AMENDMENT | 2006-03-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State