Search icon

EMERALD HEALTH SERVICES LLC.

Company Details

Entity Name: EMERALD HEALTH SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: M07000001381
FEI/EIN Number 954834686
Address: 4640 ADMIRALTY WAY #201, MARINA DEL REY, CA, 90292
Mail Address: 4640 ADMIRALTY WAY #201, MARINA DEL REY, CA, 90292
Place of Formation: CALIFORNIA

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
STAGEN MARK Chief Executive Officer 4640 ADMIRALTY WAY #201, MARINA DEL REY, CA, 90292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119308 EMERALD HEALTH SERVICES EXPIRED 2013-12-06 2018-12-31 No data 4640 ADMIRATLY WAY, SUITE 201, MARINA DEL REY, CA, 90292

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-10-31 No data No data
LC NAME CHANGE 2013-10-31 EMERALD HEALTH SERVICES LLC. No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-31 4640 ADMIRALTY WAY #201, MARINA DEL REY, CA 90292 No data
CHANGE OF MAILING ADDRESS 2013-10-31 4640 ADMIRALTY WAY #201, MARINA DEL REY, CA 90292 No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-17 NRAI SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2014-05-07
LC Name Change 2013-10-31
Reinstatement 2013-10-31
Reg. Agent Change 2010-05-17
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-22
Foreign Limited 2007-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State