Search icon

EMANAGEMENT, LLC - Florida Company Profile

Company Details

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

EMANAGEMENT, 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: 06 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000037635
FEI/EIN Number 204719709

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

Mail Address: 1239 AQUILA LOOP, KISSIMMEE, FL, 34747, US
Address: 1239 Aquila Loop, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA ANIL Managing Member 1239 AQUILA LOOP, KISSIMMEE, FL, 34747
GUPTA ANITA Managing Member 1239 AQUILA LOOP, KISSIMMEE, FL, 34747
GUPTA ANIL Agent 1239 AQUILA LOOP, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 1239 Aquila Loop, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 1239 AQUILA LOOP, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2012-01-03 1239 Aquila Loop, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2012-01-03 GUPTA, ANIL -
CANCEL ADM DISS/REV 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2008-06-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000088437

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-23
REINSTATEMENT 2009-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State