Search icon

LIVE LIKE EMMA INC. - Florida Company Profile

Company Details

Entity Name: LIVE LIKE EMMA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 05 Dec 2019 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: N19000012287
FEI/EIN Number 85-0747813

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

Address: 5631 N. Winston Park Boulevard, Coconut Creek, FL, 33073, US
Mail Address: 5631 N. Winston Park Blvd., #208, 208, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sorensen Kelley President 5631 N. Winston Park Blvd., Coconut Creek, FL, 33073
Sorensen Kelley Director 5631 N. Winston Park Blvd., Coconut Creek, FL, 33073
Pella Lauri Secretary 5631 N. Winston Park Blvd., Coconut Creek, FL, 33073
Pella Lauri Director 5631 N. Winston Park Blvd., Coconut Creek, FL, 33073
Green Michele Treasurer 5631 N. Winston Park Blvd., Coconut Creek, FL, 33073
Green Michele Director 5631 N. Winston Park Blvd., Coconut Creek, FL, 33073
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 435 Glasgow Dive, Saint John's, FL 32259 -
CHANGE OF MAILING ADDRESS 2025-02-10 435 Glasgow Dive, Saint John's, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 5631 N. Winston Park Boulevard, 208, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-04-28 5631 N. Winston Park Boulevard, 208, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2020-06-02 UNITED STATES CORPORATION AGENTS, INC. -
AMENDMENT AND NAME CHANGE 2020-04-23 LIVE LIKE EMMA INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-15
Reg. Agent Change 2020-06-02
Amendment and Name Change 2020-04-23
ANNUAL REPORT 2020-04-14
Domestic Non-Profit 2019-12-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State