Search icon

EMINENTCSRS. LLC - Florida Company Profile

Company Details

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

EMINENTCSRS. 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: 29 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000087273
FEI/EIN Number 452818361

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

Address: 1931 NW 150th Avenue, Suite 259, Pembroke Pines, FL, 33028, US
Mail Address: 1931 NW 150th Avenue, Suite 259, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Velcina D Member 1931 NW 150th Avenue, Pembroke Pines, FL, 33028
Williams Michael Member 1931 NW 150th Avenue, Pembroke Pines, FL, 33028
WILLIAMS ROBERT L Agent 1108 KANE CONCOURSE 96TH STREET, BAY HARBOR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 1931 NW 150th Avenue, Suite 259, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2020-06-18 1931 NW 150th Avenue, Suite 259, Pembroke Pines, FL 33028 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2019-04-06
AMENDED ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State