Search icon

EMERALD14 LLC

Company Details

Entity Name: EMERALD14 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000040359
FEI/EIN Number 45-4889551
Address: 2210 S. 34th St., FORT PIERCE, FL, 34947, US
Mail Address: 2210 S. 34th St., FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
AC CONSTRUCTION LLC Agent

Secretary

Name Role Address
Anat Levine AKN AL IGO Investments LTD Secretary 3 Nisim Aloni St., Tel Aviv, Is, 629197

Managing Member

Name Role Address
SHAKI DANIEL Managing Member 2210 S. 34th St., FORT PIERCE, FL, 34947
LEV MICHAEL Managing Member 2210 S. 34th St., FORT PIERCE, FL, 34947
WERNER ZIVA Managing Member 2210 S. 34th St., FORT PIERCE, FL, 34947
PASCU RAOUL Managing Member 2210 S. 34th St., FORT PIERCE, FL, 34947

Manager

Name Role
AC CONSTRUCTION LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 2210 S. 34th St., FORT PIERCE, FL 34947 No data
CHANGE OF MAILING ADDRESS 2016-04-27 2210 S. 34th St., FORT PIERCE, FL 34947 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 AC Construction LLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 2210 S. 34th St., FORT PIERCE, FL 34947 No data
LC AMENDMENT 2012-06-12 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State