Search icon

EMPIRE TODAY, LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE TODAY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Feb 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2014 (11 years ago)
Document Number: M02000000457
FEI/EIN Number 36-4281606

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

Address: 333 NORTHWEST AVE., NORTHLAKE, IL, 60164
Mail Address: 333 NORTHWEST AVE., NORTHLAKE, IL, 60164
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Brian Hutto Manager 333 NORTHWEST AVE., NORTHLAKE, IL, 60164
Brian Hutto Chief Executive Officer 333 NORTHWEST AVE., NORTHLAKE, IL, 60164
KNAPP THOMAS Chief Financial Officer 333 NORTHWEST AVE., NORTHLAKE, IL, 60164
CARTER PAUL W Executive Vice President 333 NORTHWEST AVE., NORTHLAKE, IL, 60164
Hillary Victor Secretary 333 Northwest Ave, Northlake, IL, 60164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000167338 NEWVIEW FLOORING EXPIRED 2009-10-21 2014-12-31 - 333 NORTHWEST AVENUE, NORTHLAKE, IL, 60164

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-07-15 - -
LC AMENDMENT 2013-11-25 - -
LC AMENDMENT 2013-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2008-04-09 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2007-05-25 EMPIRE TODAY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 333 NORTHWEST AVE., NORTHLAKE, IL 60164 -
CHANGE OF MAILING ADDRESS 2004-03-16 333 NORTHWEST AVE., NORTHLAKE, IL 60164 -
REINSTATEMENT 2004-03-16 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000273637 TERMINATED 1000000656998 HILLSBOROU 2015-02-12 2035-02-18 $ 397.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000201854 TERMINATED 1000000580590 HILLSBOROU 2014-02-05 2034-02-13 $ 358.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J07000320625 TERMINATED 1000000061252 018125 001833 2007-09-20 2027-10-03 $ 21,659.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State