Search icon

ENVIRONMENTAL LAND MANAGERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL LAND MANAGERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRONMENTAL LAND MANAGERS, L.L.C. 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: 12 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000102864
FEI/EIN Number 47-4463227

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

Address: 9188 GENE JOHNSON RD, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 9188 GENE JOHNSON RD, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pings Accounting and Tax Agent 2748 US 1 South, St Augustine, FL, 32086
BRAY TIPTON A Chief Executive Officer 9188 GENE JOHNSON RD, SAINT AUGUSTINE, FL, 32080
BRAY AMI E Authorized Manager 9188 GENE JOHNSON RD, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 Pings Accounting and Tax -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 2748 US 1 South, St Augustine, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 9188 GENE JOHNSON RD, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2019-04-14 9188 GENE JOHNSON RD, SAINT AUGUSTINE, FL 32080 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State