Search icon

EMPIRE FINANCIAL CAPITAL, LLC

Company Details

Entity Name: EMPIRE FINANCIAL CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000082099
FEI/EIN Number 46-2961451
Address: 8149 OAKLAND PL, ORLANDO, FL, 32819, US
Mail Address: 8149 OAKLAND PL, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SANTIAGO RUDY G Agent 8149 OAKLAND PL, ORLANDO, FL, 32819

Managing Member

Name Role Address
SANTIAGO RUDY Managing Member 8149 OAKLAND PL, ORLANDO, FL, 32819
SANTIAGO MARIO Managing Member 8149 OAKLAND PL, ORLANDO, FL, 32819
SANTIAGO EDWARD Managing Member 8149 OAKLAND PL, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055220 WOOD FLOORS & BEYOND EXPIRED 2015-06-08 2020-12-31 No data 8149 OAKLAND PL, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-08-11 SANTIAGO, RUDY G No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-11 8149 OAKLAND PL, ORLANDO, FL 32819 No data
LC AMENDMENT 2014-07-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-16 8149 OAKLAND PL, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2014-07-16 8149 OAKLAND PL, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-08-11
LC Amendment 2014-07-16
Florida Limited Liability 2013-06-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State