Entity Name: | EXECUTIVE MANAGEMENT & CONSULTANTS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXECUTIVE MANAGEMENT & CONSULTANTS INTERNATIONAL, 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: | 18 Mar 2011 (14 years ago) |
Date of dissolution: | 19 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2019 (5 years ago) |
Document Number: | L11000033215 |
FEI/EIN Number |
275104766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 NW 51st Street, Boca Raton, FL, 33431, US |
Mail Address: | 455 NE 5TH AVE #427, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLDER JOHN | Managing Member | 7999 N Federal Highway, Boca Raton, FL, 33487 |
HOLDER JOHN | Agent | 777 NW 51st Street, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-11-19 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-13 | 777 NW 51st Street, 116, Boca Raton, FL 33431 | - |
LC AMENDMENT | 2019-08-13 | - | - |
LC AMENDMENT | 2019-07-25 | - | - |
LC AMENDMENT | 2019-06-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-11 | 777 NW 51st Street, Suite 116, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 777 NW 51st Street, 116, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | HOLDER, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000077673 | ACTIVE | 1000000856297 | PALM BEACH | 2020-01-15 | 2040-02-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-11-19 |
LC Amendment | 2019-08-13 |
LC Amendment | 2019-07-25 |
LC Amendment | 2019-06-05 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3399567809 | 2020-05-26 | 0455 | PPP | 777 Northwest 51st Street, Boca Raton, FL, 33431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State