Search icon

EMENSA SOLUTIONS LLC - Florida Company Profile

Company Details

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

EMENSA SOLUTIONS 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: 03 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000124287
FEI/EIN Number 275014449

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

Address: 13220 MEERGATE CIR, ORLANDO, FL, 32837
Mail Address: 13220 MEERGATE CIR, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCrea John D Manager 13220 MEERGATE CIR, ORLANDO, FL, 32837
Boualam Imane Chief Executive Officer 13220 MEERGATE CIR, ORLANDO, FL, 32837
McCrea John DMGR Agent 13220 MEERGATE CIR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-23 McCrea, John D., MGR -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 13220 MEERGATE CIR, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2012-02-07 13220 MEERGATE CIR, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 13220 MEERGATE CIR, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-08
AMENDED ANNUAL REPORT 2014-08-02
ANNUAL REPORT 2014-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State