Search icon

EMPIRE COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE COMMUNICATIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L16000096232
FEI/EIN Number 81-2738800

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

Address: 1770 Victoria Chase. Ct, Fleming Island, FL, 32003, US
Mail Address: 1770 Victoria Chase. Ct, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM DEVAN LSR. Chief Executive Officer 1770 Victoria Chase. Ct, Fleming Island, FL, 32003
INGRAM DEVAN LSR. Agent 1770 Victoria Chase. Ct, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 1770 Victoria Chase. Ct, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2024-01-18 1770 Victoria Chase. Ct, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 1770 Victoria Chase. Ct, Fleming Island, FL 32003 -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000042313 TERMINATED 1000000855981 CLAY 2020-01-13 2030-01-15 $ 336.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000780401 TERMINATED 1000000849598 CLAY 2019-11-21 2039-11-27 $ 2,213.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000583615 TERMINATED 1000000839019 CLAY 2019-08-26 2029-08-28 $ 2,561.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000583623 TERMINATED 1000000839020 CLAY 2019-08-26 2039-08-28 $ 1,175.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000342388 TERMINATED 1000000746303 CLAY 2017-06-09 2027-06-14 $ 527.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-31
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-09-15
REINSTATEMENT 2019-10-29
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-10-13
Florida Limited Liability 2016-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State