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