Search icon

EMPD INVESTMENTS OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: EMPD INVESTMENTS OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPD INVESTMENTS OF SARASOTA, 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: 03 May 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: L06000045904
FEI/EIN Number 204522148

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

Address: 2100 PRINCETON COURT, BOX 517, ALLENWOOD, NJ, 08720, US
Mail Address: PO BOX 517, ALLENWOOD, NJ, 08720, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISHAN EDWARD Managing Member 230 5TH AVENUE, SUITE 800, NEW YORK, NY, 10001
MAGLICH DAVID SESQ Agent 1515 RINGLING BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 1515 RINGLING BLVD, 10TH FLOOR, SARASOTA, FL 34236 -
LC STMNT OF RA/RO CHG 2018-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-04 2100 PRINCETON COURT, BOX 517, ALLENWOOD, NJ 08720 -
CHANGE OF MAILING ADDRESS 2018-06-04 2100 PRINCETON COURT, BOX 517, ALLENWOOD, NJ 08720 -
REGISTERED AGENT NAME CHANGED 2018-06-04 MAGLICH, DAVID S, ESQ -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-26
CORLCRACHG 2018-06-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State