Search icon

EMANUELLI, LLC - Florida Company Profile

Company Details

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

EMANUELLI, 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: 07 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: L11000078732
FEI/EIN Number 454066350

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

Address: 4917 HIDDEN SPRINGS BLVD, ORLANDO, FL, 32819, US
Mail Address: 4917 HIDDEN SPRINGS BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Visconti Patricia J Manager 4917 HIDDEN SPRINGS BLVD, ORLANDO, FL, 32819
HUDSON ERIN Manager 11329 CAMDEN LOOP, WINDERMERE, FL, 34786
PRICE GLENN Manager 1751 BOB CAT TRAIL, NORTH PORT, FL, 34288
Visconti Patricia J Agent 4917 HIDDEN SPRINGS BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-01-31 - -
REGISTERED AGENT NAME CHANGED 2023-01-24 Visconti, Patricia J -
LC AMENDMENT 2021-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 4917 HIDDEN SPRINGS BLVD, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 4917 HIDDEN SPRINGS BLVD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-03-18 4917 HIDDEN SPRINGS BLVD, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
LC Amendment 2023-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-14
LC Amendment 2021-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State