Search icon

ENVIRONMENTAL MATTERS CONTRACTING & CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL MATTERS CONTRACTING & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRONMENTAL MATTERS CONTRACTING & CONSULTING, 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: 09 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2011 (14 years ago)
Document Number: L08000003201
FEI/EIN Number 770709537

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

Address: 136 Weybridge Cir, Royal Palm Beach, FL, 33411, US
Mail Address: 136 Weybridge Cir, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STACEY PAULINE I Manager 136 Weybridge Cir, Royal Palm Beach, FL, 33411
GAGNON JESSICA R Agent 136 Weybridge Cir, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 136 Weybridge Cir, Apt C, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 136 Weybridge Cir, Apt C, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2023-04-26 GAGNON, JESSICA R -
CHANGE OF MAILING ADDRESS 2023-04-26 136 Weybridge Cir, Apt C, Royal Palm Beach, FL 33411 -
LC AMENDMENT 2011-09-22 - -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State