Search icon

THE EMERALD STAMP,LLC - Florida Company Profile

Company Details

Entity Name: THE EMERALD STAMP,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE EMERALD STAMP,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: 03 Feb 2012 (13 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 24 Jun 2014 (11 years ago)
Document Number: L12000016651
FEI/EIN Number 61-1675830

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

Address: 222 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 222 N FEDERAL HIGWAY, DEERFIEL BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CLAUDIA P President 222 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
PEREZ CLAUDIA P Agent 222 N FEDERAL HWY #116, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2014-06-24 - -
VOLUNTARY DISSOLUTION 2014-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 222 N FEDERAL HIGHWAY, 116-5, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2013-04-19 222 N FEDERAL HIGHWAY, 116-5, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-07 222 N FEDERAL HWY #116, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State