Search icon

EMERGENCY MANAGEMENT RESPONSE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: EMERGENCY MANAGEMENT RESPONSE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERGENCY MANAGEMENT RESPONSE SOLUTIONS 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: 30 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000185229
FEI/EIN Number 82-2658923

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

Address: 6111 NW 18 CT, MARGATE, FL, 33063, US
Mail Address: 6111 NW 18 CT, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON JESUS Authorized Member 6111 NW 18 CT, MARGATE, FL, 33063
LEGALCORP SOLUTIONS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037578 SECURITY RESPONSE SOLUTIONS ACTIVE 2023-03-22 2028-12-31 - 6111 NW 18 CT, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 LEGALCORP SOLUTIONS, LLC -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-18
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State