Search icon

EMATB HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EMATB HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EMATB HOLDINGS, 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: 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 Mar 2014 (11 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 13 May 2023 (2 years ago)
Document Number: L14000036925
FEI/EIN Number 46-5024342

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

Address: 2502 W. St. Isabel St, TAMPA, FL 33607
Mail Address: 2502 W. St. Isabel St, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dion , Samerson R, MD Agent 2502 W. St. Isabel St, TAMPA, FL 33607
Samerson, Dion R, MD Manager 2502 W. St. Isabel St, TAMPA, FL 33607
Samerson, Dion R, MD Chief Executive Officer 2502 W. St. Isabel St, TAMPA, FL 33607
Restrepo, Chris MD Treasurer 2502 W. St. Isabel St, TAMPA, FL 33607
ROBELLI, JAMES MD President 2502 W. St. Isabel St, TAMPA, FL 33607

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2023-05-13 - -
VOLUNTARY DISSOLUTION 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 Dion , Samerson R, MD -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 2502 W. St. Isabel St, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 2502 W. St. Isabel St, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-02-28 2502 W. St. Isabel St, TAMPA, FL 33607 -
LC STMNT OF RA/RO CHG 2018-02-20 - -
REINSTATEMENT 2016-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-07-11
LC Revocation of Dissolution 2023-05-13
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
CORLCRACHG 2018-02-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State