Search icon

EMS VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: EMS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMS VENTURES, 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: 24 Sep 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: L14000149807
FEI/EIN Number 47-1916835

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

Address: 5418 Deerbrooke Creek Cir, Tampa, FL, 33624, US
Mail Address: 5418 Deerbrooke Creek Cir, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MASSIEL Managing Member 5418 Deerbrooke Creek Cir, Tampa, FL, 33624
PEREZ SAID E Authorized Representative 5418 Deerbrooke Creek Cir, Tampa, FL, 33624
PEREZ MASSIEL Agent 5418 Deerbrooke Creek Cir, Tampa, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054814 TAMPA BAY AREA BAKING EXPIRED 2015-06-05 2020-12-31 - 12069 CITRUS FALLS CIRCLE 202, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 5418 Deerbrooke Creek Cir, 10, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2022-01-20 5418 Deerbrooke Creek Cir, 10, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 5418 Deerbrooke Creek Cir, 10, Tampa, FL 33624 -
LC STMNT OF RA/RO CHG 2017-04-07 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 PEREZ, MASSIEL -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-08
CORLCRACHG 2017-04-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State