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