Search icon

EMBROIDERY LAND, LLC - Florida Company Profile

Company Details

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

EMBROIDERY LAND, 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 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000058052
FEI/EIN Number 205021674

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

Address: 1915 JOHN HENRY JONES BLVD, KISSIMMEE, FL, 34741
Mail Address: 144 SW Cedarwood Glen, Lake City, FL, 32025, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER HIRAM Manager 1915 JOHN HENRY JONES BLVD, KISSIMMEE, FL, 34741
MENA MARLIN Manager 1915 JOHN HENRY JONES BLVD, KISSIMMEE, FL, 34741
HIRAM SOLER Agent 1915 JOHN HENRY JONES BLVD, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092606 E-LAND SUBLIMATION EXPIRED 2018-08-20 2023-12-31 - 1915 JOHN HENRY JONES BLVD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-26 1915 JOHN HENRY JONES BLVD, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1915 JOHN HENRY JONES BLVD, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1915 JOHN HENRY JONES BLVD, KISSIMMEE, FL 34741 -
REINSTATEMENT 2010-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-13 HIRAM, SOLER -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State