Entity Name: | EMERALD LAND MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD LAND MANAGEMENT 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. |
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: | 05 Jul 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: | L06000067239 |
FEI/EIN Number |
205150821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2321 OXFORD DRIVE, PENSACOLA, FL, 32503, US |
Mail Address: | 2321 OXFORD DRIVE, PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENZ STEPHEN C | Managing Member | 2321 OXFORD DRIVE, PENSACOLA, FL, 32503 |
BENZ ROBERT A | Agent | 1145 WINDCHIME WAY, PENSACOLA, FL, 32503 |
BENZ DAVID M | President | 1103 SEABREEZE LAND, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 2321 OXFORD DRIVE, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 2321 OXFORD DRIVE, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-04 | 1145 WINDCHIME WAY, PENSACOLA, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-07 | BENZ, ROBERT A | - |
CANCEL ADM DISS/REV | 2007-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State