Search icon

EMPIRE DELIVERY & DESIGN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE DELIVERY & DESIGN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE DELIVERY & DESIGN SERVICES 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: 28 Feb 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: L11000024583
FEI/EIN Number 27-5225346

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

Mail Address: 4100 Corporate Square, Naples, FL, 34104, US
Address: 4073 MERCANTILE AVE, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLOT ALAIN Manager 1043 CHENET AVE S, LEHIGH ACRES, FL, 33974
FOLEY FORENSIC ACCOUNTING, LLC Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-06-09 EMPIRE DELIVERY & DESIGN SERVICES LLC -
CHANGE OF MAILING ADDRESS 2019-03-22 4073 MERCANTILE AVE, STE A, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 4100 Corporate Square, 100, Naples, FL 34104 -
LC AMENDMENT 2018-11-13 - -
LC AMENDMENT 2018-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 4073 MERCANTILE AVE, STE A, Naples, FL 34104 -
LC AMENDMENT AND NAME CHANGE 2017-02-21 EMPIRE DELIVERY & DESIGN LLC -
REGISTERED AGENT NAME CHANGED 2017-02-16 FOLEY FORENSIC ACCOUNTING LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-29
LC Name Change 2021-06-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-22
LC Amendment 2018-11-13
LC Amendment 2018-08-09
ANNUAL REPORT 2018-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State