Search icon

ERMATOR LLC - Florida Company Profile

Company Details

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

ERMATOR 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: 24 Sep 2010 (15 years ago)
Date of dissolution: 06 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2016 (9 years ago)
Document Number: L10000100304
FEI/EIN Number 273551165

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

Address: 10702 N 46TH ST, TAMPA, FL, 33617, US
Mail Address: 10702 N 46TH ST, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENGTSSON CHRISTER T Managing Member 17953 CACHET ISLE DRIVE, TAMPA, FL, 33647
Bengtsson Christer T Agent 17953 Cachet Isle Drive, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083269 PULLMAN ERMATOR, LLC EXPIRED 2013-08-21 2018-12-31 - 217 HOBBS STREET, SUITE 107, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-06 - -
REGISTERED AGENT NAME CHANGED 2015-02-23 Bengtsson, Christer T -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 17953 Cachet Isle Drive, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 10702 N 46TH ST, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2014-06-10 10702 N 46TH ST, TAMPA, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000020965 TERMINATED 1000000566682 HILLSBOROU 2013-12-27 2034-01-03 $ 503.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-06
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-06
Florida Limited Liability 2010-09-24

Date of last update: 02 May 2025

Sources: Florida Department of State