Search icon

EMC SALES & SERVICE LLC - Florida Company Profile

Company Details

Entity Name: EMC SALES & SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMC SALES & SERVICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L14000009003
FEI/EIN Number 46-4552165

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 907 E SKAGWAY AVE, TAMPA, FL, 33604, US
Mail Address: 907 E SKAGWAY AVE, Tampa, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO FELICIANO Manager 4533 POINT O WOODS DRIVE, WESLEY CHAPEL, FL, 33543
Mercado Feliciano Agent 907 E SKAGWAY AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-20 907 E SKAGWAY AVE, TAMPA, FL 33604 -
REINSTATEMENT 2023-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-20 907 E SKAGWAY AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2023-12-20 907 E SKAGWAY AVE, TAMPA, FL 33604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 Mercado, Feliciano -
LC DISSOCIATION MEM 2019-02-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000046417 ACTIVE 1000000941589 HILLSBOROU 2023-01-24 2033-02-01 $ 297.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000035147 ACTIVE 1000000940575 HILLSBOROU 2023-01-18 2043-01-25 $ 1,040.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000421000 ACTIVE 1000000929098 HILLSBOROU 2022-08-30 2042-09-07 $ 72.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000019796 ACTIVE 1000000911272 HILLSBOROU 2021-12-28 2042-01-12 $ 5,602.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000573877 ACTIVE 1000000904819 HILLSBOROU 2021-10-21 2041-11-10 $ 63,236.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000363360 ACTIVE 1000000894840 HILLSBOROU 2021-07-15 2041-07-21 $ 77,253.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000424057 ACTIVE 1000000867309 HILLSBOROU 2020-11-30 2040-12-30 $ 37,526.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-12-20
REINSTATEMENT 2022-04-20
ANNUAL REPORT 2019-04-11
CORLCDSMEM 2019-02-25
LC Amendment 2019-02-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7097727300 2020-04-30 0455 PPP 907 SKAGWAY AVE, TAMPA, FL, 33604
Loan Status Date 2021-12-10
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State