Entity Name: | THE ETHER MAE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ETHER MAE GROUP 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: |
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: | 12 Feb 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Jul 2014 (11 years ago) |
Document Number: | L13000022508 |
FEI/EIN Number |
47-1819425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2990 Gulf Breeze Parkway, Gulf Breeze, FL, 32562, US |
Mail Address: | PO BOX 879, GULF BREEZE, FL, 32562, US |
ZIP code: | 32562 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULTZ KERRY ANNE | Agent | 2721 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563 |
SALLY ANN RADLAUER, TRUSTEE | Authorized Member | 2990 Gulf Breeze Parkway, Gulf Breeze, FL, 32562 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000078249 | BERRY THING | EXPIRED | 2016-08-02 | 2021-12-31 | - | PO BOX 10, GULF BREEZE, FL, 32562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 2721 Gulf Breeze Pkwy, Gulf Breeze, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-16 | 2990 Gulf Breeze Parkway, Gulf Breeze, FL 32562 | - |
CHANGE OF MAILING ADDRESS | 2019-01-16 | 2990 Gulf Breeze Parkway, Gulf Breeze, FL 32562 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-18 | SCHULTZ, KERRY ANNE | - |
LC AMENDMENT | 2014-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State