Search icon

EMEI, LLC - Florida Company Profile

Company Details

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

EMEI, 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: 08 Aug 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: L18000189826
FEI/EIN Number 83-1510298

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

Address: 13883 Middle Gibralter Road, Gibralter, MI, 48173, US
Mail Address: 13883 Middle Gibralter Road, Gibralter, MI, 48173, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE SCOTT Managing Member 13883 Middle Gibralter Road, Gibralter, MI, 48173
MCKEE SCOTT Agent 13883 Middle Gibralter Road, Gibralter, FL, 48173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090858 EYE MEDICAL EXPIRED 2018-08-15 2023-12-31 - 7801 JENNER AVENUE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 13883 Middle Gibralter Road, 15, Gibralter, MI 48173 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-18 13883 Middle Gibralter Road, 15, Gibralter, FL 48173 -
CHANGE OF MAILING ADDRESS 2021-10-18 13883 Middle Gibralter Road, 15, Gibralter, MI 48173 -
REGISTERED AGENT NAME CHANGED 2021-10-18 MCKEE, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-10-18
Florida Limited Liability 2018-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State