Search icon

FLORIDA EM HOLDINGS LLC

Company Details

Entity Name: FLORIDA EM HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L13000063202
FEI/EIN Number 46-2830404
Address: 27251 WESLEY CHAPEL BLVD, WESLEY CHAPEL, FL, 33544, US
Mail Address: 27251 WESLEY CHAPEL BLVD, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
VALUE TAX PREP Agent 27251 WESLEY CHAPEL BLVD, WESLEY CHAPEL, FL, 33544

Manager

Name Role Address
MORELL EVELYN Manager 27251 WESLEY CHAPEL BLVD, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038662 VALUE TAX PREP. EXPIRED 2014-04-18 2024-12-31 No data PO BOX 889, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 27251 WESLEY CHAPEL BLVD, 1132, WESLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2023-05-01 27251 WESLEY CHAPEL BLVD, 1132, WESLEY CHAPEL, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 27251 WESLEY CHAPEL BLVD, 1132, WESLEY CHAPEL, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2014-02-05 VALUE TAX PREP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000653208 TERMINATED 1000000909401 HILLSBOROU 2021-12-10 2031-12-22 $ 1,966.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State