Entity Name: | EMERALD ESSENTIALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD ESSENTIALS 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: |
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: | 29 Sep 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000165130 |
FEI/EIN Number |
47-5191737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 934 Tropic Blvd, DELRAY BEACH, FL, 33483, US |
Mail Address: | 934 Tropic Blvd, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD LESTER J | Authorized Member | 934 Tropic Blvd, DELRAY BEACH, FL, 33483 |
GREY DERRICK L | Authorized Member | 934 Tropic Blvd, DELRAY BEACH, FL, 33483 |
HEATH WENDY | Authorized Member | 934 Tropic Blvd, DELRAY BEACH, FL, 33483 |
Glidwell Jason | Authorized Member | 934 Tropic Blvd, DELRAY BEACH, FL, 33483 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 934 Tropic Blvd, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 934 Tropic Blvd, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2017-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-05-03 |
Florida Limited Liability | 2015-09-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State