Entity Name: | EMERSONICK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERSONICK, 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: |
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: | 23 Jul 2007 (18 years ago) |
Document Number: | L07000075635 |
FEI/EIN Number |
260579029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3840 BELFORT RD, SUITE 304, JACKSONVILLE, FL, 32216 |
Mail Address: | PO BOX 551686, JACKSONVILLE, FL, 32255-1686 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boyett Nicholas NJr. | Treasurer | 3840 BELFORT RD. SUITE 304, JACKSONVILLE, FL, 32216 |
Boyett Harold N | Manager | 3840 BELFORT RD, SUITE 304, JACKSONVILLE, FL, 32216 |
Farah Law | Agent | 6550 St. Augustine Road, JACKSONVILLE, FL, 32217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000010492 | EMERSONIC LOGISTICS | ACTIVE | 2023-01-23 | 2028-12-31 | - | PO BOX 551686, JACKSONVILLE, FL, 32255-1686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Farah Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-03 | 6550 St. Augustine Road, Suite 103, JACKSONVILLE, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-14 | 3840 BELFORT RD, SUITE 304, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2007-11-29 | 3840 BELFORT RD, SUITE 304, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State