Search icon

EMENDARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EMENDARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMENDARE SERVICES, 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: 20 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L14000009135
FEI/EIN Number 36-4781785

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

Address: 1422 NW 178 Terr, Pembroke Pines, FL, 33029, US
Mail Address: 1422 NW 178 Terr, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER PATRICK Agent 1422 NW 178 TERR, PEMBROKE PINES, FL, 33029
PJ WEBSTER HOLDINGS, LLC. Manager -
GRUBER HOLDINGS LLC Manager -
LITK HOLDINGS, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-10 WEBSTER, PATRICK -
CHANGE OF MAILING ADDRESS 2020-10-10 1422 NW 178 Terr, Pembroke Pines, FL 33029 -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 1422 NW 178 Terr, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 1422 NW 178 TERR, PEMBROKE PINES, FL 33029 -
LC AMENDMENT 2018-02-08 - -
LC AMENDMENT 2017-08-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-20
ANNUAL REPORT 2021-01-22
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-02-06
LC Amendment 2018-02-08
ANNUAL REPORT 2018-01-13
LC Amendment 2017-08-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
LC Amendment 2015-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State