Search icon

EMPIRE HOUSING GROUP LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE HOUSING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE HOUSING GROUP 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: 11 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000023932
FEI/EIN Number 264470578

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

Address: 15757 PINES BLVD, #223, PEMBROKE PINES, FL, 33027, US
Mail Address: 15757 PINES BLVD, #223, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELBEAU-CHARLES JACQUES R Manager 15757 PINES BLVD STE 223, PEMBROKE PINES, FL, 33027
DELBEAU-CHARLES JACQUES R Agent 15757 PINES BLVD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 DELBEAU-CHARLES, JACQUES R -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-04-18 - -
CHANGE OF MAILING ADDRESS 2014-05-01 15757 PINES BLVD, #223, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 15757 PINES BLVD, #223, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 15757 PINES BLVD, #223, PEMBROKE PINES, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-29
LC Amendment 2016-04-18
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State