Entity Name: | EMF FUND V, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMF FUND V, 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: | 19 Sep 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: | L06000091526 |
FEI/EIN Number |
205614873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 Spanish River Drive, Ocean Ridge, FL, 33435, US |
Mail Address: | 33 Spanish River Drive, Ocean Ridge, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMF CAPITAL, INC. | Managing Member | - |
FEY THOMAS F | Agent | 33 Spanish River Drive, Ocean Ridge, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 33 Spanish River Drive, Ocean Ridge, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 33 Spanish River Drive, Ocean Ridge, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 33 Spanish River Drive, Ocean Ridge, FL 33435 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001135440 | LAPSED | 502008CA037250XXXXMB | PALM BEACH COUNTY CIRCUIT COUR | 2009-03-30 | 2014-04-09 | $177,405.51 | BELVEDERE CONTRACTING, INC., 1003 JUPITER PARK LANE, #5, JUPITER, FL 33458 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State