Search icon

EMR TECHNICAL SOLUTIONS LLC - Florida Company Profile

Company Details

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

EMR TECHNICAL 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: 19 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000059028
FEI/EIN Number NOT APPLICABLE

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

Address: 2295 Weathered Wood Drive, Leesburg, FL, 34748, US
Mail Address: 2295 Weathered Wood Drive, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING GARY Managing Member 20951 OLDENBURG LOOP, MOUNT DORA, FL, 32757
BAILEY JAMES Chief Executive Officer 5041 HAWK HAMMOCKS WAY, SANFORD, FL, 32771
CHANG KHAI S Manager 2295 WEATHERED WOOD DRIVE, LEESBURG, FL, 34748
Chang Khai Agent 2295 Weathered Wood Drive, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 2295 Weathered Wood Drive, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Chang, Khai -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 2295 Weathered Wood Drive, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2015-04-28 2295 Weathered Wood Drive, Leesburg, FL 34748 -
LC NAME CHANGE 2011-07-13 EMR TECHNICAL SOLUTIONS LLC -
LC AMENDMENT 2011-07-11 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-27
LC Name Change 2011-07-13
LC Amendment 2011-07-11
Florida Limited Liability 2011-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State