Search icon

EMERALD PROPERTY VENTURES LLC - Florida Company Profile

Company Details

Entity Name: EMERALD PROPERTY VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD PROPERTY VENTURES 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: 08 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000002461
FEI/EIN Number 208184742

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

Address: 2934 TUSCARORA COURT, WEST MELBOURNE, FL, 32904
Mail Address: PO BOX 120896, WEST MELBOURNE, FL, 32912
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raspa Deborah Managing Member 2934 TUSCARORA COURT, WEST MELBOURNE, FL, 32904
PHOENIX PRINCIPLES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 2934 TUSCARORA COURT, WEST MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 2934 TUSCARORA COURT, WEST MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2011-04-18 2934 TUSCARORA COURT, WEST MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2010-04-25 PHOENIX PRINCIPLES LLC -
CANCEL ADM DISS/REV 2009-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000280828 ACTIVE 05-2015-CA-014120 BREVARD COUNTY CIRCUIT COURT 2022-06-09 2027-06-13 $5,839,649.52 SAMUEL DAWKINS, 1537 WACKER AVE SE, PALM BAY, FL, 32909

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State