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. |
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 |
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 |
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 | - |
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