Search icon

EMP CUSTOMS LLC

Company Details

Entity Name: EMP CUSTOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L16000013830
FEI/EIN Number 82-4540369
Address: 2231 SE Piper St., Arcadia, FL, 34266, US
Mail Address: 2231 SE Piper St., Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
PAINE ERIK M Agent 2231 SE Piper St., Arcadia, FL, 34266

President

Name Role Address
Paine Erik M President 2231 SE Piper St., Arcadia, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112026 EMP SERVICES ACTIVE 2020-08-28 2025-12-31 No data 4411 BEE RIDGE RD, #239, SARASOTA, FL, 34233
G19000131469 MCM REMODELING EXPIRED 2019-12-12 2024-12-31 No data 4411 BEE RIDGE RD, #239, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 2231 SE Piper St., Arcadia, FL 34266 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-30 2231 SE Piper St., Arcadia, FL 34266 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 2231 SE Piper St., Arcadia, FL 34266 No data
REINSTATEMENT 2019-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-07 PAINE, ERIK M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-10-30
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State