Search icon

EMA MOTORWORKS, LLC - Florida Company Profile

Company Details

Entity Name: EMA MOTORWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMA MOTORWORKS, 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: 09 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L15000154132
FEI/EIN Number 47-5078208

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

Mail Address: P.O. BOX 9627, JACKSONVILLE, FL, 32208, US
Address: 4445 micco road, micco, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS ANTONYO Chief Executive Officer P.O. BOX 9627, JACKSONVILLE, FL, 32208
Vetter Michael Agent 4445 Micco road, Micco, FL, 32976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049156 C & G COLLISIONS LLC EXPIRED 2018-04-18 2023-12-31 - 8307 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
G18000048116 SANDERS LOGISTICS USA LLC. ACTIVE 2018-04-15 2028-12-31 - P.O. BOX 9627, JACKSONVILLE, FL, 32208
G17000127799 FIRST COAST KUSTOMS LLC EXPIRED 2017-11-21 2022-12-31 - 8307 ATLANTIC BLVD., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 4445 Micco road, suite 35, Micco, FL 32976 -
REINSTATEMENT 2020-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-11 4445 micco road, suite 35, micco, FL 32976 -
REGISTERED AGENT NAME CHANGED 2020-11-11 Vetter, Michael -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000526523 INACTIVE WITH A SECOND NOTICE FILED 2018-CA-7138 4TH JUD CIR DUVAL CTY 2019-06-26 2024-08-12 $71,040.77 DONALD A. WERKEMA, 7259 RAMOTH DR., JACKSONVILLE, FL 32226

Documents

Name Date
REINSTATEMENT 2024-11-18
REINSTATEMENT 2023-10-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-20
REINSTATEMENT 2020-11-11
REINSTATEMENT 2019-09-20
REINSTATEMENT 2017-11-13
LC Amendment 2015-11-30
Florida Limited Liability 2015-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State