Search icon

EMERALD 1505 LLC - Florida Company Profile

Company Details

Entity Name: EMERALD 1505 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD 1505 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: 28 Mar 2011 (14 years ago)
Date of dissolution: 21 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2021 (4 years ago)
Document Number: L11000037092
FEI/EIN Number 451198793

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

Address: 218 SE 14th Street, Miami, FL, 33131, US
Mail Address: 218 SE 14th Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Orion Financial Investors Ltd. Manager 218 SE 14th Street, Miami, FL, 33131
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2018-03-05 CSG-CAPITAL SERVICES GROUP, INC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 218 SE 14th Street, Unit 1505, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-01-13 218 SE 14th Street, Unit 1505, Miami, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State