Search icon

AMERICAN EMERGENCY MONITORING ASSOCIATION, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN EMERGENCY MONITORING ASSOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN EMERGENCY MONITORING ASSOCIATION, 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: 23 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2010 (15 years ago)
Document Number: L09000018226
FEI/EIN Number 320283641

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

Address: 7435 Bayshore Drive, Bldg 4 Unit 203, Treasure Island, FL, 33706, US
Mail Address: 45459 Teal Court, CHESTERFIELD TOWNSHIP, MI, 48047, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATYSIAK STANLEY Manager 7435 Bayshore Drive, Treasure Island, FL, 33706
MATYSIAK STANLEY Agent 7435 Bayshore Drive, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 4931 61st Ave S, St. Petersburg, FL 33715 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 4931 61st Ave S, Saint Petersburg, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 7435 Bayshore Drive, Bldg 4 Unit 203, Treasure Island, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 7435 Bayshore Drive, Bldg 4 Unit 203, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2014-01-31 7435 Bayshore Drive, Bldg 4 Unit 203, Treasure Island, FL 33706 -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State