Entity Name: | EMMELINE BABY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMMELINE BABY, 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: | 27 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000031708 |
FEI/EIN Number |
82-4766211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1986 NE 149TH STREET, NORTH MIAMI, FL, 33181, US |
Mail Address: | 1986 NE 149TH STREET, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDMAN SERGE G | Managing Member | CHEMIN DE LA BERGERIE, ROQUEFORT LES PINS, 06330 |
BOULANGER LAURIS | Agent | 1986 NE 149TH STREET, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 1986 NE 149TH STREET, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 1986 NE 149TH STREET, NORTH MIAMI, FL 33181 | - |
LC AMENDMENT | 2008-07-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-07-07 | BOULANGER, LAURIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-07 | 1986 NE 149TH STREET, NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State