Search icon

EMERSON ST. COIN LAUNDRY LTD. CO. - Florida Company Profile

Company Details

Entity Name: EMERSON ST. COIN LAUNDRY LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERSON ST. COIN LAUNDRY LTD. CO. 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: 29 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2015 (10 years ago)
Document Number: L07000000107
FEI/EIN Number 991650622

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

Address: 3617 EMERSON STREET, JACKSONVILLE, FL, 32207, US
Mail Address: 3617 EMERSON STREET, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nguyen Tuyen T Managing Member 7992 new kings rd., JACKSONVILLE, FL, 32219
Abram Lee A Managing Member 7992 new kings rd., JACKSONVILLE, FL, 32219
Nguyen Tuyen T Agent 7992 new kings rd., JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 7992 new kings rd., JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2024-04-08 Nguyen, Tuyen Thi thanh -
REINSTATEMENT 2015-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-11
REINSTATEMENT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State