Search icon

E&MS MANAGEMENT LLC

Company Details

Entity Name: E&MS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Dec 2020 (4 years ago)
Document Number: L21000010382
FEI/EIN Number 86-1543082
Address: 526 se 16th pl, A, CAPE CORAL, FL, 33990, US
Mail Address: 524 SE 16TH PL, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Simon Evens Agent 524 SE 16TH PL, CAPE CORAL, FL, 33990

Manager

Name Role Address
Simon Evens Manager 524 SE 16TH PL, CAPE CORAL, FL, 33990

Auth

Name Role Address
Manoucheka Augustin Auth 524 SE 16TH PL, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 Simon, Evens No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 524 SE 16TH PL, CAPE CORAL, FL 33990 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 526 se 16th pl, A, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2021-05-01 526 se 16th pl, A, CAPE CORAL, FL 33990 No data

Court Cases

Title Case Number Docket Date Status
EMS MANAGEMENT, VS FLORIDA POWER & LIGHT COMPANY, 3D2022-0392 2022-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22998

Parties

Name E&MS MANAGEMENT LLC
Role Appellant
Status Active
Name Henry Tien
Role Appellant
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations ROBERT E. BOAN
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Florida Power & Light Company
Docket Date 2022-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-03-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-14
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. Any response filed shall be signed by an attorney authorized to practice law in the State of Florida. See Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Torrey v. Leesburg Reg'l Med. Ctr., 769 So. 2d 1040 (Fla. 2000).
Docket Date 2022-03-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF DISMISSAL
On Behalf Of Henry Tien
Docket Date 2022-03-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Indigent.
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State