Search icon

EME CLOUD, LLC - Florida Company Profile

Company Details

Entity Name: EME CLOUD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EME CLOUD, 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: 07 Jun 2011 (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: L11000066621
FEI/EIN Number 271111474

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

Address: 4421 30th st w, suite9, Bradenton, FL, 34207, US
Mail Address: 1401 MANATEE AVE. W., SUITE #300, BRADENTON, FL, 34205, UN
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALD SCHEID L Chief Executive Officer 1401 MANATEE AVE. W., BRADENTON, FL, 34205
Ketchum CHAD A Agent 4421 30th st w, Bradenton, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 4421 30th st w, suite9, Bradenton, FL 34207 -
REINSTATEMENT 2022-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 4421 30th st w, suite9, Bradenton, FL 34207 -
REGISTERED AGENT NAME CHANGED 2022-02-18 Ketchum, CHAD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-10-20 4421 30th st w, suite9, Bradenton, FL 34207 -
REINSTATEMENT 2013-10-20 - -

Documents

Name Date
REINSTATEMENT 2022-02-18
REINSTATEMENT 2020-09-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-20
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State