Entity Name: | EMERALD14 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD14 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. |
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: | 22 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000040359 |
FEI/EIN Number |
45-4889551
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Anat Levine AKN AL IGO Investments LTD | Secretary | 3 Nisim Aloni St., Tel Aviv, Is, 629197 |
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 |
AC CONSTRUCTION LLC | Manager | - |
AC CONSTRUCTION LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 2210 S. 34th St., FORT PIERCE, FL 34947 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 2210 S. 34th St., FORT PIERCE, FL 34947 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | AC Construction LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 2210 S. 34th St., FORT PIERCE, FL 34947 | - |
LC AMENDMENT | 2012-06-12 | - | - |
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 Apr 2025
Sources: Florida Department of State