Search icon

EMERALD COAST TRUSS, L.L.C. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST TRUSS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST TRUSS, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 29 Mar 2001 (24 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L01000004926
FEI/EIN Number 593711658

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

Address: 5817 COMMERCE ROAD, MILTON, FL, 32583
Mail Address: P. O. BOX 888, MILTON, FL, 32572
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DEANNA D Managing Member 7 LACARIBE DR., PENSACOLA BEACH, FL, 32561
SMITH CHARLES R Agent 5817 COMMERCE ROAD, MILTON, FL, 32583
SMITH CHARLES R Managing Member 7 LACARIBE DR., PENSACOLA BEACH, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118394 MILTON TRUSS CO. EXPIRED 2019-11-02 2024-12-31 - P. O. BOX 888, 5817 COMMERCE ROAD, MILTON, FL, 32572

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000094231. CONVERSION NUMBER 900000198579
CHANGE OF MAILING ADDRESS 2007-01-17 5817 COMMERCE ROAD, MILTON, FL 32583 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State