Search icon

EMERALD STORAGE LLC - Florida Company Profile

Company Details

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

EMERALD STORAGE 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: 31 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: L10000091441
FEI/EIN Number 273409791

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

Mail Address: 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931, US
Address: 1415 N ATLANTIC AVENUE, OFFICE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS JEFFERY W Managing Member 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931
WELLS JEFFERY W Agent 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033956 WELLS LOFT ACTIVE 2023-03-14 2028-12-31 - 1415 N ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 1415 N ATLANTIC AVENUE, OFFICE, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 1415 N Atlantic Avenue, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2023-01-25 1415 N ATLANTIC AVENUE, OFFICE, COCOA BEACH, FL 32931 -
LC AMENDMENT 2017-03-21 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 WELLS, JEFFERY W -
REINSTATEMENT 2017-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-06-27
LC Amendment 2017-03-21
REINSTATEMENT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State