Search icon

EMERALD BAY DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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