Search icon

THE ETHER MAE GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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