Entity Name: | EMS-MARKETPLACE SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMS-MARKETPLACE SOLUTIONS 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: | 24 Dec 2007 (17 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: | L07000126712 |
FEI/EIN Number |
261626830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12854 COVERDALE DRIVE, TAMPA, FL, 33624, US |
Mail Address: | 12854 COVERDALE DRIVE, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBY NANCY | Agent | 12854 COVERDALE DRIVE, TAMPA, FL, 33624 |
JACOBY NANCY | Managing Member | 12854 COVERDALE DRIVE, TAMPA, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000082542 | CRUISE AND TRAVEL STUDIO | EXPIRED | 2016-08-08 | 2021-12-31 | - | 12854 COVERDALE DRIVE, TAMPA, FL, 33624 |
G16000036111 | ELECTRONIC MERCHANT SYSTEMS | EXPIRED | 2016-04-08 | 2021-12-31 | - | 12854 COVERDALE DRIVE, TAMPA, FL, 33624 |
G16000000738 | EMS CREDIT SERVICES | EXPIRED | 2016-01-04 | 2021-12-31 | - | 12854 COVERDALE DR, TAMPA, FL, 33624 |
G15000118453 | ONCE UPON A PARTY AND EVENTS | EXPIRED | 2015-11-22 | 2020-12-31 | - | 12854 COVERDALE DRIVE, TAMPA, FL, 33624 |
G08003900099 | EMS MARKETPLACE SOLUTIONS | EXPIRED | 2008-01-03 | 2013-12-31 | - | 12854 COVERDALE DRIVE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-08 | JACOBY, NANCY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-09-26 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State