Search icon

EMUSA LLC - Florida Company Profile

Company Details

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

EMUSA 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: 29 Sep 2009 (16 years ago)
Document Number: L09000094308
FEI/EIN Number 271108174

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

Address: 11741 Sheltering Pine Dr, ORLANDO, FL, 32836, US
Mail Address: 11741 Sheltering Pine Dr, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI SYED S Manager 11741 Sheltering Pine Dr, ORLANDO, FL, 32836
ALI ERUM Q Manager 11741 Sheltering Pine Dr, ORLANDO, FL, 32836
ALI ERUM Q Agent 11741 Sheltering Pine Dr, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076991 DVNT TECHNOLOGIES ACTIVE 2019-07-16 2029-12-31 - 11741 SHELTERING PINE DR, ORLANDO, FL, 32836--883
G09000174252 DVNT TECHNOLOGIES EXPIRED 2009-11-11 2014-12-31 - 8408 ABBOTSBURY DR., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 11741 Sheltering Pine Dr, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 11741 Sheltering Pine Dr, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2022-05-23 11741 Sheltering Pine Dr, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2021-01-28 ALI, ERUM Q -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000596253 TERMINATED 1000000610619 ORANGE 2014-04-21 2034-05-09 $ 329.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001231589 TERMINATED 1000000455281 MIAMI-DADE 2013-07-31 2023-08-07 $ 1,984.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State