Search icon

EMERALD ESSENTIALS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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