Entity Name: | EMEREALD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Mar 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000065021 |
FEI/EIN Number | 83-1154807 |
Address: | 1420 SE 27th street, Cape Coral, FL, 33904, US |
Mail Address: | 1420 SE 27th street, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FROLOV DENNIS V | Agent | 114 SW 21ST LANE, CAPE CORAL, FL, 33991 |
Name | Role | Address |
---|---|---|
YANEZ COLLIN K | Chief Executive Officer | 3019 SE 18TH AVE, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
FROLOV DENNIS V | Vice President | 114 SW 21ST LANE, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 1420 SE 27th street, Cape Coral, FL 33904 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 1420 SE 27th street, Cape Coral, FL 33904 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-28 |
Florida Limited Liability | 2017-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State