Search icon

EMMIE PEREIRA LMT INC.

Company Details

Entity Name: EMMIE PEREIRA LMT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2018 (6 years ago)
Document Number: P16000099494
FEI/EIN Number 81-4803601
Address: 115 Revson Ave, SEBRING, FL, 33876, US
Mail Address: 115 Revson Ave., Sebring, FL, 33876, US
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Wheaton Timothy Agent 115 Revson Ave., Sebring, FL, 33876

Vice President

Name Role Address
Wheaton Emilia P Vice President 115 Revson Ave., Sebring, FL, 33876

President

Name Role Address
Wheaton Timothy S President 115 Revson Ave, SEBRING, FL, 33876

Secretary

Name Role Address
Pereira Cindy G Secretary 115 Revson Ave., Sebring, FL, 33876

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072964 SERENITY MASSAGE OF SEBRING EXPIRED 2017-07-06 2022-12-31 No data 249 US. HWY. 27 N., SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 Wheaton, Timothy No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 115 Revson Ave, SEBRING, FL 33876 No data
CHANGE OF MAILING ADDRESS 2021-04-09 115 Revson Ave, SEBRING, FL 33876 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 115 Revson Ave., Sebring, FL 33876 No data
AMENDMENT 2018-10-03 No data No data
AMENDMENT 2017-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-20
Amendment 2018-10-03
ANNUAL REPORT 2018-03-05
Amendment 2017-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State