Search icon

EME GROUP, LLC

Company Details

Entity Name: EME GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Aug 2018 (7 years ago)
Document Number: L18000186858
FEI/EIN Number 83-1461842
Address: 3501-B N Ponce de Leon Blvd, #197, ST AUGUSTINE, FL 32084
Mail Address: 3501-B N Ponce de Leon Blvd, #197, ST AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GELUK-ESKINA, ELINA Agent 166 Midway Park Dr, Saint Augustine, FL 32084

Chief Executive Officer

Name Role Address
GELUK-ESKINA, ELINA Chief Executive Officer 166 Midway Park Dr, Saint Augustine, FL 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138299 KEY WEST PROPOSALS ACTIVE 2023-11-10 2028-12-31 No data 1107 KEY PLAZA #114, KEY WEST, FL, 33040
G22000129450 SAINT AUGUSTINE VISIT ACTIVE 2022-10-16 2027-12-31 No data 3501-B N PONCE DE LEON BLVD #197, ST AUGUSTNE, FL, 32084
G19000002625 KEY WEST VISIT ACTIVE 2019-01-07 2029-12-31 No data 1200 FOURTH ST #803, KEY WEST, FL, 33040
G19000002626 SKI SOLUTION EXPIRED 2019-01-07 2024-12-31 No data 1107 KEY PLAZA #114, KEY WEST, FL, 33040
G18000090160 EME VISIT ACTIVE 2018-08-13 2028-12-31 No data 1107 KEY PLAZA #114, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 3501-B N Ponce de Leon Blvd, #197, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2022-05-09 3501-B N Ponce de Leon Blvd, #197, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 166 Midway Park Dr, Saint Augustine, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2021-06-05 GELUK-ESKINA, ELINA No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-06-28
AMENDED ANNUAL REPORT 2021-06-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08

Date of last update: 17 Feb 2025

Sources: Florida Department of State