Search icon

EMERSON QUILLIN DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: EMERSON QUILLIN DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERSON QUILLIN DESIGNS, 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: 22 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L09000006870
FEI/EIN Number 264126677

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

Address: 5354 GULF DRIVE, HOLMES BEACH, FL, 34217, US
Mail Address: PO BOX 1307, HOLMES BEACH, FL, 34218, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUILLIN EMERSON Managing Member PO BOX 1307, HOLMES BEACH, FL, 34218
Quillin Claire B Agent BOX 1307, HOLMES BEACH, FL, 34218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09037900222 EMERSON'S HUMOR - AN EMERSON QUILLIN SIGNATURE STORE EXPIRED 2009-02-06 2014-12-31 - 5337 GULF DRIVE NORTH SUITE 200, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 BOX 1307, HOLMES BEACH, FL 34218 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 5354 GULF DRIVE, HOLMES BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2022-01-10 Quillin, Claire Blane -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2011-02-17 5354 GULF DRIVE, HOLMES BEACH, FL 34217 -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State