Search icon

EMERALD PRINTS, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD PRINTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD PRINTS, 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: 22 Feb 2016 (9 years ago)
Date of dissolution: 29 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: L16000035958
FEI/EIN Number 820846017

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

Address: 1169 JOHN SIMS PKWY E, NICEVILLE, FL, 32578, US
Mail Address: 1169 JOHN SIMS PKWY E, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN KENT Manager 1747 18TH ST, NICEVILLE, FL, 32578
NGUYEN KENT Agent 1747 18TH ST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-09 1169 JOHN SIMS PKWY E, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2017-10-09 1169 JOHN SIMS PKWY E, NICEVILLE, FL 32578 -
LC NAME CHANGE 2017-02-24 EMERALD PRINTS, LLC -
LC NAME CHANGE 2016-11-07 GULF COAST INK, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000072151 TERMINATED 1000000877193 OKALOOSA 2021-02-12 2041-02-17 $ 7,860.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-29
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
LC Name Change 2017-02-24
LC Name Change 2016-11-07
Florida Limited Liability 2016-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State