Search icon

EMERALD CAY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD CAY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD CAY HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2009 (15 years ago)
Document Number: L06000054138
FEI/EIN Number 205357973

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

Mail Address: 105 FOULK ROAD, WILMINGTON, DE, 19803, US
Address: 1054 Gateway Blvd, 107, Boyton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPANO LOUIS J mana 105 FOULK ROAD, WILMINGTON, DE, 19803
Cohen Stephen Secretary 1054 Gateway Blvd, 107, Boyton Beach, FL, 33426
Cohen Stephen Auth 1054 Gateway Blvd, Boynton Beach, FL, 33426
Allison Donald M Auth 1699 S Federal Hwy, Boca Raton, FL, 33432
ALLISON DON M Agent 1699 South Federal Hwy, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1054 Gateway Blvd, 107, Boyton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1699 South Federal Hwy, Suite 300, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-03-08 1054 Gateway Blvd, 107, Boyton Beach, FL 33426 -
LC AMENDMENT 2009-11-16 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State