Search icon

EMOH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: EMOH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMOH ENTERPRISES, 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: 14 Jan 2008 (17 years ago)
Date of dissolution: 10 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: L08000004664
FEI/EIN Number 261781971

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

Address: 5401 S. KIRKMAN ROAD, ORLANDO, FL, 32819, US
Mail Address: 5401 S. KIRKMAN ROAD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON NICOLE Manager 5401 S. KIRKMAN ROAD, ORLANDO, FL, 32819
SUSAN CARLTON Manager 5401 S. KIRKMAN ROAD, ORLANDO, FL, 32819
Johnson Nicole M Agent 5401 S. KIRKMAN ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 5401 S. KIRKMAN ROAD, Suite 225, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-02-05 5401 S. KIRKMAN ROAD, Suite 225, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 5401 S. KIRKMAN ROAD, SUITE 225, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-04-08 Johnson, Nicole M -
REINSTATEMENT 2022-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-04-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State