Search icon

EMRO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: EMRO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMRO PROPERTIES, 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 Mar 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L09000028040
FEI/EIN Number 264521151

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

Address: 1088 WILD HOLLY DR, PORT ORANGE, FL, 32129
Mail Address: 1088 WILD HOLLY DR, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUSEN MAURICIO Manager 1088 WILD HOLLY DR, PORT ORANGE, FL, 32129
CLAUSEN BEATRIZ Authorized Person 1088 WILD HOLLY DR, PORT ORANGE, FL, 32129
SLICK MICHAEL S Agent 200 MAGNOLIA AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1088 WILD HOLLY DR, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2020-06-08 1088 WILD HOLLY DR, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2020-06-08 SLICK, MICHAEL S -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 200 MAGNOLIA AVE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-19
CORLCRACHG 2020-06-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State