Search icon

EMARP LLC - Florida Company Profile

Company Details

Entity Name: EMARP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMARP 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 Aug 2015 (10 years ago)
Document Number: L15000133145
FEI/EIN Number 811691670

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

Address: 4401 charllote st, PALM SPRINGS, FL, 33461, US
Mail Address: 4401 charllote st, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSI EMANUEL MSR Manager 4401 charllote st, Palm Spring, FL, 33461
RUSSI EMANUEL MSr. Agent 4401 charllote st, palm spring, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130883 FAMILY GUTTERS EXPIRED 2017-11-30 2022-12-31 - 120 LEHANE TERRACE APT 107, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 4401 charllote st, A, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-02-02 4401 charllote st, A, PALM SPRINGS, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 4401 charllote st, A, palm spring, FL 33461 -
REGISTERED AGENT NAME CHANGED 2016-03-29 RUSSI, EMANUEL M, Sr. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State