EMERALD COAST PEMBROKE LIMITED COMPANY - Florida Company Profile

Entity Name: | EMERALD COAST PEMBROKE LIMITED COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD COAST PEMBROKE LIMITED COMPANY is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 04 Apr 2000 (25 years ago) |
Date of dissolution: | 08 Apr 2008 (17 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2008 (17 years ago) |
Document Number: | L00000003838 |
FEI/EIN Number |
651012711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12375 PEMBROKE RD, PEMBROKE PINES, FL, 33025 |
Mail Address: | 12375 PEMBROKE RD, PEMBROKE PINES, FL, 33025 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SG REGISTERED AGENT LLC | Agent |
EMERALD COAST WCH, INC. | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-30 | SG REGISTERED AGENT | - |
LC VOLUNTARY DISSOLUTION | 2008-04-08 | - | - |
REINSTATEMENT | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-11 | 12375 PEMBROKE RD, PEMBROKE PINES, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2005-03-11 | 12375 PEMBROKE RD, PEMBROKE PINES, FL 33025 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000039553 | TERMINATED | 1000000071396 | 45057 1627 | 2008-02-01 | 2028-02-06 | $ 39,210.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2008-04-08 |
ANNUAL REPORT | 2008-03-12 |
REINSTATEMENT | 2007-10-16 |
REINSTATEMENT | 2006-10-09 |
ANNUAL REPORT | 2005-03-11 |
ANNUAL REPORT | 2004-05-03 |
LIMITED LIABILITY CORPORATION | 2003-01-24 |
ANNUAL REPORT | 2002-02-05 |
ANNUAL REPORT | 2001-03-16 |
Florida Limited Liabilites | 2000-04-04 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State