Search icon

EMERALD ELITE FLEET LLC - Florida Company Profile

Company Details

Entity Name: EMERALD ELITE FLEET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD ELITE FLEET 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: 19 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000071187
FEI/EIN Number 824831402

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

Address: 726 EGLIN PARKWAY NE UNIT B12, FT WALTON BEACH, FL, 32547, US
Mail Address: 726 EGLIN PARKWAY NE, FT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCUSO CHARLES Manager 726 EGLIN PARKWAY NE, FT WALTON BEACH, FL, 32547
Mancuso Charles G Agent 726 EGLIN PARKWAY NE UNIT B12, FT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042011 EMERALD COAST ELITE CAR SERVICE EXPIRED 2018-03-30 2023-12-31 - PO 1035, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-24 726 EGLIN PARKWAY NE UNIT B12, FT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2019-03-14 Mancuso, Charles G -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 726 EGLIN PARKWAY NE UNIT B12, FT WALTON BEACH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-14
Florida Limited Liability 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State