Search icon

EMPEROR HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: EMPEROR HOLDINGS 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: 22 Jun 2021 (4 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: M21000007824
FEI/EIN Number 863492741

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

Address: 480 NE 31ST ST, COM 8, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
DEMIR ERSIN Manager 480 NE 31ST ST, COM 8, MIAMI, FL, 33137
JONATHON JASON Agent 480 NE 31ST, COM 8, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-03 - -
LC AMENDMENT 2021-06-28 - -

Court Cases

Title Case Number Docket Date Status
WARREN J. CONSTANTINE, JR. VS EMPEROR HOLDINGS, LLC 2D2022-2891 2022-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000438-0001-XX

Parties

Name WARREN J. CONSTANTINE, JR.
Role Appellant
Status Active
Representations J. MICHAEL COLEMAN, ESQ.
Name EMPEROR HOLDINGS LLC
Role Appellee
Status Active
Representations RONALD C. IACONE, JR.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court'sSeptember 2, 2022, fee order.
Docket Date 2022-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, and SMITH
Docket Date 2022-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 73 PAGES - REDACTED
Docket Date 2022-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WARREN J. CONSTANTINE, JR.
Docket Date 2022-09-06
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not bedismissed as untimely.
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WARREN J. CONSTANTINE, JR.
Docket Date 2022-09-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-09-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).

Documents

Name Date
WITHDRAWAL 2024-01-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-25
LC Amendment 2021-06-28
Foreign Limited 2021-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State