Search icon

EMERALD ESTATES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD ESTATES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD ESTATES HOLDINGS, 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: 18 Aug 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: L11000095002
FEI/EIN Number APPLIED FOR

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

Address: 16414 EMERALD ESTATES DRIVE, WESTON, FL, 33331, US
Mail Address: 16414 EMERALD ESTATES DRIVE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laureano Jose President 16414 Emerald Estates Drive, WESTON, FL, 33331
Laureano Jose Director 16414 Emerald Estates Drive, WESTON, FL, 33331
Backus Leslie Secretary 16414 Emerald Estates Drive, WESTON, FL, 33331
Backus Leslie Director 16414 Emerald Estates Drive, WESTON, FL, 33331
YOUNG SUSAN Treasurer 16414 Emerald Estates Drive, WESTON, FL, 33331
YOUNG SUSAN Director 16414 Emerald Estates Drive, WESTON, FL, 33331
Lowen Scott Vice President 16414 EMERALD ESTATES DRIVE, WESTON, FL, 33331
Lowen Scott Director 16414 EMERALD ESTATES DRIVE, WESTON, FL, 33331
Bailey Vernon Director 16414 Emerald Estates Drive, WESTON, FL, 33331
Bartleman Robin Director 16414 Emerald Estates Drive, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-07-18 Brough, Chadrow & Levine, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 2149 N. Commerce Parkway, Weston, FL 33326 -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-05-07
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-11-30
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State