Search icon

EMAINT ENTERPRISES LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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