Search icon

EMERALD BEACH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD BEACH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD BEACH HOLDINGS, 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: 28 Oct 2020 (5 years ago)
Document Number: L20000342677
FEI/EIN Number 85-4054301

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

Address: 441 CENTRAL AVENUE, #306, HARTSDALE, NY, 10530
Mail Address: POST OFFICE BOX 306, HARTSDALE, NY, 10530
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VRPPP5H2MZU215 L20000342677 US-FL GENERAL ACTIVE -

Addresses

Legal C/O JOHN PAULICH III, 3838 TAMIAMI TRAIL NORTH, SUITE 410, NAPLES, US-FL, US, 34103
Headquarters 441 Central Avenue, #306, Hartsdale, US-NY, US, 10530

Registration details

Registration Date 2021-03-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-02-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L20000342677

Key Officers & Management

Name Role Address
YU MARGARET Manager POST OFFICE BOX 306, HARTSDALE, NY, 10530
LEE THOMAS Authorized Person POST OFFICE BOX 306, HARTSDALE, NY, 10530
Swift Richard Jr. Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 999 Vanderbilt Beach Road, Suite 612, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2022-01-20 Swift, Richard, Jr. -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
Florida Limited Liability 2020-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State