Search icon

EMERALD WORLD PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD WORLD PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD WORLD PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L19000217604
FEI/EIN Number 84-3542210

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

Mail Address: 2101 NW 104 Ave, Pembroke Pines, FL, 33026, US
Address: 9000 Sheridan St, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURR ROBERT Authorized Member 9000 Sheridan St, Hollywood, FL, 33024
Poitevin Cuevas Sonia Auth 10446 SW 16th St, Pembroke Pines, FL, 33025
Burr Robert Jr. Agent 9000 Sheridan St, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097613 CPXL ACTIVE 2023-08-21 2028-12-31 - 2101 NW 104 AVE, PEMBROKE PINES, FL, 33026
G19000107163 HEMP THERAPEUTIX EXPIRED 2019-10-01 2024-12-31 - 2101 NW 104 AVE., PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 9000 Sheridan St, Hollywood, FL 33024 -
LC DISSOCIATION MEM 2023-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 9000 Sheridan St, Hollywood, FL 33024 -
REINSTATEMENT 2023-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 9000 Sheridan St, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2023-02-14 Burr, Robert, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2022-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
STATEMENT OF FACT 2023-08-25
AMENDED ANNUAL REPORT 2023-03-02
REINSTATEMENT 2023-02-14
CORLCDSMEM 2022-02-07
CORLCDSMEM 2020-09-14
ANNUAL REPORT 2020-09-02
LC Amendment 2020-01-13
Florida Limited Liability 2019-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State