Search icon

EMISWET E-Z LLC - Florida Company Profile

Company Details

Entity Name: EMISWET E-Z LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M16000009821
FEI/EIN Number 454338301

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

Address: 4942 W SR 46, Suite 1014, SANFORD, FL, 32771, US
Mail Address: 4942 W SR 46, Suite 1014, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: NEW JERSEY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMISWET E-Z LLC - 401K 2023 454338301 2024-09-02 EMISWET E-Z LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 424210
Sponsor’s telephone number 6464021848
Plan sponsor’s address 5075 FIORELLA LN, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
EMISWET E-Z LLC - 401K 2022 454338301 2023-09-14 EMISWET E-Z LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 424210
Sponsor’s telephone number 6464021848
Plan sponsor’s address 5075 FIORELLA LN, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ONYEKWELU EMILY MGPR 4942 W SR 46, Suite 1014, SANFORD, FL, 32771
THE CHIDOLUE LAW FIRM, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137192 E-Z HEALTHMART PHARMACY ACTIVE 2016-12-20 2026-12-31 - 4942 W. SR 46,, SUITE 1014, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 952 International Pkwy, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-03-27 4942 W SR 46, Suite 1014, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2018-03-27 The Chidolue Law Firm, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 4942 W SR 46, Suite 1014, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000657369 ACTIVE 1000001011990 SEMINOLE 2024-09-18 2044-10-23 $ 17,340.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000698629 ACTIVE 1000001011991 SEMINOLE 2024-09-18 2034-11-06 $ 493.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000270660 ACTIVE 2023-CA-00019 CIR CT 18TH CIR SEMINOLE CTY 2023-06-06 2028-06-12 $148,112.78 WESTWOOD VILLAGE INVESTORS, LLC, 2221 LEE RD., SUITE 11, WINTER PARK, FL 32789
J20000219069 ACTIVE 202 CA 620 16E L SEMINOLE CO 2020-03-12 2025-06-15 $158,978.56 SCRIPTPRO USA, INC, 5828 REEDS ROAD, MISSION, KS 66202
J20000193827 ACTIVE 1000000863336 SEMINOLE 2020-03-09 2030-04-01 $ 441.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000086443 ACTIVE 2019-CC-4308-20-S COUNTY COURT, SEMINOLE COUNTY 2020-01-30 2025-02-12 $14,565.79 PROFESSIONAL COMPOUNDING CENTERS OF AMERICA, INC., 9901 SOUTH WILCREST DRIVE, HOUSTON TX 77099
J23000451054 ACTIVE 2023-CA-000206 SEMINOLE COUNTY - CIVIL 2019-07-08 2028-09-25 $272,887.62 BRIXMOR OLD BRIDGE LLC C/O BRIXMOR PROPERTY GROUP, 200 RIDGE PIKE, CONSHOHOCKEN, PA 19428
J19000072262 TERMINATED 1000000811269 ORANGE 2019-01-16 2039-01-30 $ 1,146.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-03
Foreign Limited 2016-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1916998108 2020-07-10 0491 PPP 4942 West State Road 46, Suite 1014, Sanford, FL, 32771
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 9
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15648.11
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State