Entity Name: | EMILY'S JEWELRY & GIFT SHOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMILY'S JEWELRY & GIFT SHOP 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: | 04 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2023 (a year ago) |
Document Number: | L13000080540 |
FEI/EIN Number |
46-2911681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1782 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 1782 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMO JOSE D | Managing Member | 555 ASTER RD, PORT ST. LUCIE, FL, 34953 |
RODRIGUEZ RENE | Managing Member | 925 SW GWENDOLEN TER, PORT ST LUCIE, FL, 34953 |
ROMO JOSE D | Agent | 555 ASTER RD, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 1782 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 1782 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-21 | 555 ASTER RD, PORT ST. LUCIE, FL 34953 | - |
REINSTATEMENT | 2023-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-13 | ROMO, JOSE D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
REINSTATEMENT | 2023-10-13 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State