Search icon

EMERALD MEDICAL CENTER LLC

Company Details

Entity Name: EMERALD MEDICAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Jun 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L19000161560
FEI/EIN Number 84-2299605
Address: 17240 S. Tamiami Trl, Suite 3, Fort Myers, FL 33908
Mail Address: 17240 S. Tamiami Trl, Suite 3, Fort Myers, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Thacker III, Louis M Agent 1901 SW 13th Lane, Cape Coral, FL 33991

Manager

Name Role Address
Bragg, Marguerite Chase Manager 918 Champion Ave, Lehigh Acres, FL 33971

Chief Executive Officer

Name Role Address
Thacker III, Louis M Chief Executive Officer 1901 SW 13th Lane, Cape Coral, FL 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Thacker III, Louis M No data
LC DISSOCIATION MEM 2023-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 17240 S. Tamiami Trl, Suite 3, Fort Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2022-01-21 17240 S. Tamiami Trl, Suite 3, Fort Myers, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 1901 SW 13th Lane, Cape Coral, FL 33991 No data
LC DISSOCIATION MEM 2021-10-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000298978 TERMINATED 1000000925088 LEE 2022-06-07 2042-06-22 $ 2,165.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-27
CORLCDSMEM 2023-01-23
Reg. Agent Resignation 2023-01-23
ANNUAL REPORT 2022-01-21
CORLCDSMEM 2021-10-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-12
Florida Limited Liability 2019-06-19

Date of last update: 16 Feb 2025

Sources: Florida Department of State