Search icon

EMMA AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: EMMA AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMMA AVIATION, 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: 22 Sep 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000090058
FEI/EIN Number 263498681

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

Address: 6 Bayberry Ln, Key Largo, FL, 33037, US
Mail Address: 6 Bayberry Ln, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GYNOMED, LLC Managing Member -
FINK RANDY A Agent 6 Bayberry Ln, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 6 Bayberry Ln, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2015-03-28 6 Bayberry Ln, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 6 Bayberry Ln, Key Largo, FL 33037 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000019769 TERMINATED 1000000566488 MIAMI-DADE 2013-12-26 2034-01-03 $ 320.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-26
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State