Entity Name: | EMAINT ENTERPRISES 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: | 02 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2016 (8 years ago) |
Document Number: | M13000002946 |
FEI/EIN Number |
223817612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O DUCHARME, MCMILLEN & ASSOC, PO BOX 80600, INDIANAPOLIS, IN, 46280, US |
Address: | 3181 North Bay Village Court, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
WAXMAN JASON | President | 3181 North Bay Village Court, Bonita Springs, FL, 34135 |
YADAVA RAJESH | Vice President | 6920 SEAWAY BLVD, EVERETT, WA, 98203 |
MULHALL CHRISTOPHER M | Vice President | 6920 SEAWAY BLVD, EVERETT, WA, 98203 |
KIM DANIEL B | Vice President | 6920 SEAWAY BLVD, EVERETT, WA, 98203 |
CROSS BRIDGET | Asst | 14150 SW KARL BRAUN DR, BEAVERTON, OR, 97005 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
FLUKE ELECTRONICS CORPORATION | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000086833 | EMAINT | EXPIRED | 2013-09-01 | 2018-12-31 | - | 438 N ELMWOOD RD, MARLTON, NJ, 08053 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 3181 North Bay Village Court, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 3181 North Bay Village Court, Bonita Springs, FL 34135 | - |
REINSTATEMENT | 2016-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-07 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2016-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000471910 | TERMINATED | 1000000832221 | COLUMBIA | 2019-07-02 | 2029-07-10 | $ 1,477.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001835033 | TERMINATED | 1000000564329 | LEON | 2013-12-12 | 2023-12-26 | $ 1,042.96 | STATE OF FLORIDA0043675 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-13 |
Reinstatement | 2016-10-07 |
CORLCRACHI | 2016-10-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State