Search icon

EMERALD CITY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD CITY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD CITY ENTERPRISES, 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: 21 Nov 2014 (10 years ago)
Document Number: L14000185079
FEI/EIN Number 47-2497223

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

Address: 7049 Timber Ridge Way, LAND O LAKES, FL, 34637-7453, US
Mail Address: 7049 Timber Ridge Way, LAND O LAKES, FL, 34637-7453, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG STEPHEN J Authorized Member 9733 ASBEL ESTATES ST, LAND O LAKES, FL, 346386143
GREENBERG JOSHUA S Authorized Member 312 OWEN AVE, LANSDOWNE, PA, 190501032
GREENBERG MICHELLE D Authorized Member 9408 MEADOW CROSSING WAY, FAIRFAX STATION, VA, 220393320
GREENBERG STEPHEN J Agent 9733 ASBEL ESTATES ST, LAND O LAKES, FL, 346386143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 7049 TIMBER RIDGE WAY, Land O Lakes, FL, FL 34637 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 7049 Timber Ridge Way, LAND O LAKES, FL 34637-7453 -
CHANGE OF MAILING ADDRESS 2024-07-23 7049 Timber Ridge Way, LAND O LAKES, FL 34637-7453 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 9733 ASBEL ESTATES ST, LAND O LAKES, FL 34638-6143 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State