Search icon

EMBUR LLC - Florida Company Profile

Company Details

Entity Name: EMBUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMBUR 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: 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: 25 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L07000066271
FEI/EIN Number 061835595

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

Address: 749 W INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 32114, US
Mail Address: 749 INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARDINO PHILIP Managing Member 749 INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 32114
SCARDINO PHILIP Agent 749 W INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 749 W INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 749 W INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2014-01-09 749 W INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2013-03-07 SCARDINO, PHILIP -

Documents

Name Date
REINSTATEMENT 2024-01-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-01-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State