Search icon

EMC2 MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: EMC2 MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMC2 MANAGEMENT, 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: 20 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000175682
FEI/EIN Number 83-1296785

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

Address: 4107 LEMONGRASS DR, FORT MYERS, FL, 33916, US
Mail Address: 4107 LEMONGRASS DR, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGUAL DIANE C Manager 4107 LEMONGRASS DR, FORT MYERS, FL, 33916
MANGUAL DIANE C Agent 4107 LEMONGRASS DR, FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079190 ENDLESS RECESS FUN CENTER EXPIRED 2018-07-23 2023-12-31 - 8116 DAHLIA DR, UNIT 4305, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 4107 LEMONGRASS DR, FORT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 4107 LEMONGRASS DR, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2020-10-05 4107 LEMONGRASS DR, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2020-10-05 MANGUAL, DIANE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-10-05
Florida Limited Liability 2018-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State