Search icon

E M R CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: E M R CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E M R CONSTRUCTION, 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: 23 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000020170
FEI/EIN Number 204369923

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

Address: 561 GEORGENE RD, HAINES CITY, FL, 33844, US
Mail Address: 561 GEORGENE RD, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ELEUTERIO Managing Member 561 GEORGENE RD, HAINES CITY, FL, 33844
RODRIGUEZ MANUEL Manager 561 GEORGENE RD, HAINES CITY, FL, 33844
Medina Adriana Manager 157 Honeywood Dr, Kissimmee, FL, 34743
RODRIGUEZ ELEUTERIO Agent 561 GEORGENE RD, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 561 GEORGENE RD, HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 561 GEORGENE RD, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2012-02-09 561 GEORGENE RD, HAINES CITY, FL 33844 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-10-01 - -
LC AMENDMENT 2008-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000575199 ACTIVE 1000001009997 POLK 2024-08-30 2034-09-04 $ 1,453.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State