Search icon

EMTF POOLS LLC

Company Details

Entity Name: EMTF POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Aug 2018 (6 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L18000200551
FEI/EIN Number 83-1710288
Address: 1997 DISCOVERY CIR E, Deerfield Beach, FL, 33442, US
Mail Address: 1997 DISCOVERY CIR E, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Furquim Henrique Sr. Agent 1997 DISCOVERY CIR E, Deerfield Beach, FL, 33442

Auth

Name Role Address
FESTOSO EUGENIA MARIA Auth 1997 DISCOVERY CIR E, Deerfield Beach, FL, 33442
FURQUIM HENRIQUE Auth 1997 DISCOVERY CIR E, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077936 AQUA BUDDY PLUS EXPIRED 2019-07-19 2024-12-31 No data 1997 DISCOVER CIR E, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-13 Furquim, Henrique, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 1997 DISCOVERY CIR E, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1997 DISCOVERY CIR E, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2020-06-08 1997 DISCOVERY CIR E, Deerfield Beach, FL 33442 No data
LC AMENDMENT AND NAME CHANGE 2019-05-20 EMTF POOLS LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
LC Amendment and Name Change 2019-05-20
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State