Entity Name: | EMPRESS ENERGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Aug 2020 (4 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Dec 2020 (4 years ago) |
Document Number: | L20000252764 |
FEI/EIN Number | APPLIED FOR |
Address: | 1527 Cesery Blvd, JACKSONVILLE, FL, 32211, US |
Mail Address: | 1082 WATERFALL DR, JACKSONVILLE, FL, 32225 |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND EMELINE | Agent | 1527 Cesery Blvd, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
RAYMOND EMELINE | Manager | 1082 WATERFALL DR, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 1527 Cesery Blvd, JACKSONVILLE, FL 32211 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 1527 Cesery Blvd, JACKSONVILLE, FL 32211 | No data |
LC NAME CHANGE | 2020-12-21 | EMPRESS ENERGY LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-08-08 |
ANNUAL REPORT | 2021-04-26 |
LC Name Change | 2020-12-21 |
Florida Limited Liability | 2020-08-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State