Search icon

EMI-JEN, LLC - Florida Company Profile

Company Details

Entity Name: EMI-JEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EMI-JEN, 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: 03 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: L17000165851
FEI/EIN Number 82-2372803

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

Address: 29 Palm Drive, Key West, FL 33040
Mail Address: 29 Palm Drive, Key West, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT E. CLARK, LLC Agent -
HUGHES, BARBARA E Manager 29 Palm Drive, Key West, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083603 LOWER KEYS APPRAISAL ACTIVE 2022-07-14 2027-12-31 - 235 SAWYER DRIVE, CUDJOE KEY, FL, 33042
G20000047346 BARB HUGHES CONSULTING ACTIVE 2020-04-29 2025-12-31 - 720 CAROLINE ST, A, KEY WEST, FL, 33040
G17000091388 EMI-JEN BOUTIQUE & CUSTOM CLOTHIER EXPIRED 2017-08-18 2022-12-31 - PO BOX 4310, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 29 Palm Drive, Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 29 Palm Drive, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1111 12th St, 310F, KEY WEST, FL 33040 -
REINSTATEMENT 2022-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 Robert E. Clark, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-03-22
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-08-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State