Search icon

EMERALD ACUPUNCTURE LLC - Florida Company Profile

Company Details

Entity Name: EMERALD ACUPUNCTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD ACUPUNCTURE 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: 10 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: L09000035122
FEI/EIN Number 270200850

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

Address: 5836 Petunia Ln, ORLANDO, FL, 32821, US
Mail Address: 5836 Petunia Ln, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477878619 2010-03-31 2010-03-31 5836 PETUNIA LN, ORLANDO, FL, 32821, US 6052 S ORANGE AVE, 0RLANDO, FL, 32809, US

Contacts

Phone +1 407-731-4511

Authorized person

Name DIANA MARISCAL
Role MANAGER
Phone 4077314511

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MARISCAL DIANA Manager 5836 Petunia Ln, ORLANDO, FL, 32821
MARISCAL DIANA Agent 5836 Petunia Ln, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 5836 Petunia Ln, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2013-04-08 5836 Petunia Ln, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 5836 Petunia Ln, ORLANDO, FL 32821 -
REINSTATEMENT 2011-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State