Entity Name: | EMMERT INVESTMENTS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMMERT INVESTMENTS, L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jan 1997 (28 years ago) |
Date of dissolution: | 09 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Aug 2021 (4 years ago) |
Document Number: | L97000000029 |
FEI/EIN Number |
752755434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1096 Scenic Gulf DR, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 1096 Scenic Gulf DR, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMMERT DUNNIE | Managing Member | 1096 Scenic Gulf DR, MIRAMAR BEACH, FL, 32550 |
WARD LORI Esq. | Agent | 195 Grand Boulevard, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-26 | 195 Grand Boulevard, STE 102, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-21 | 1096 Scenic Gulf DR, #506, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2016-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2016-09-21 | 1096 Scenic Gulf DR, #506, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-21 | WARD, LORI, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-09 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-28 |
REINSTATEMENT | 2016-09-21 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-06-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State