Search icon

EMERALD SUN ENERGY LLC

Headquarter

Company Details

Entity Name: EMERALD SUN ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: L15000151375
FEI/EIN Number 47-5062605
Address: 6952 Sea Coral Dr, Unit 404, Orlando, FL, 32821, US
Mail Address: 6952 Sea Coral Dr, Unit 404, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMERALD SUN ENERGY LLC, NEW YORK 7232913 NEW YORK

Agent

Name Role Address
FIORINO ANTHONY Agent 6952 Sea Coral Dr, Orlando, FL, 32821

Manager

Name Role Address
FIORINO ANTHONY Manager 6952 Sea Coral Dr, Orlando, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081654 EMERALD SUN ENERGY H2O ACTIVE 2023-07-11 2028-12-31 No data 2151 CONSULATE DRIVE, UNIT 17, ORLANDO, FL, 32837
G15000095104 EMERALD SUN ENERGY ACTIVE 2015-09-16 2025-12-31 No data 6952 SEA CORAL DR, UNIT 404, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 6952 Sea Coral Dr, Unit 404, Orlando, FL 32821 No data
CHANGE OF MAILING ADDRESS 2024-03-04 6952 Sea Coral Dr, Unit 404, Orlando, FL 32821 No data
REINSTATEMENT 2017-03-15 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-15 FIORINO, ANTHONY No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 6952 Sea Coral Dr, Unit 404, Orlando, FL 32821 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000542017 ACTIVE 2023-CA-017525-O ORANGE COUNTY CIRCUIT COURT 2024-08-26 2029-08-27 $71,835.90 EBF HOLDINGS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 N.W. 52ND TERRACE, SUITE 200, DORAL, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-03
REINSTATEMENT 2017-03-15
Florida Limited Liability 2015-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State