Entity Name: | EMERALD ALLIANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 May 2008 (17 years ago) |
Date of dissolution: | 03 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jun 2020 (5 years ago) |
Document Number: | L08000043879 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2811 NE 48 St., Pompano Beach, FL, 33064, US |
Mail Address: | 2811 NE 48 St., Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZPATRICK JULIE | Agent | 2811 NE 48 St., Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
FITZPATRICK JULIE | Manager | 2811 NE 48 St., Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-21 | 2811 NE 48 St., Pompano Beach, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 2811 NE 48 St., Pompano Beach, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-21 | 2811 NE 48 St., Pompano Beach, FL 33064 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-02-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State