Search icon

EMT GROUPE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMT GROUPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L19000266790
FEI/EIN Number 46-2704177
Address: 2332B La Rue Court, Tallahassee, FL, 32303, US
Mail Address: 2332B La Rue Court, Tallahassee, FL, 32303, US
ZIP code: 32303
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ERICA M Manager 2332B La Rue Court, Tallahassee, FL, 32303
DICKENS-DAVIS KIERRA N Authorized Manager 2332B LA RUE COURT, TALLAHASSEE, FL, 32303
THOMAS SYBIL A Authorized Manager 2332B LA RUE COURT, TALLAHASSEE, FL, 32303
Thomas Ebony M Chief Executive Officer 2332B La Rue Court, Tallahassee, FL, 32303
THOMAS EBONY M Agent 2332B LA RUE COURT, TALLAHASSEE, FL, 32303

Unique Entity ID

CAGE Code:
8GCK4
UEI Expiration Date:
2021-01-12

Business Information

Activation Date:
2020-01-13
Initial Registration Date:
2019-12-16

Commercial and government entity program

CAGE number:
8GCK4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2025-12-11
SAM Expiration:
2021-12-10

Contact Information

POC:
EBONY M. THOMAS
Corporate URL:
www.emtgroupellc.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036361 EMT LOGISTICS, LLC ACTIVE 2021-03-16 2026-12-31 - 2332B LA RUE COURT, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-02-02 2332B La Rue Court, Tallahassee, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 2332B La Rue Court, Tallahassee, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-10
Florida Limited Liability 2019-10-24

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3992.00
Total Face Value Of Loan:
3992.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3992.00
Total Face Value Of Loan:
3992.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3992.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$3,992
Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,992
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,029.4
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $3,992
Jobs Reported:
3
Initial Approval Amount:
$3,992
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,992
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,022.95
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,988
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State