Entity Name: | EMERALD COAST BUILDING CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD COAST BUILDING CONTRACTORS, LLC 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: |
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: | 15 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L01000007806 |
FEI/EIN Number |
593726343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 AZALEA DRIVE, SUITE 2, DESTIN, FL, 32541, US |
Mail Address: | 303 AZALEA DRIVE, SUITE 2, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEENER NANCY L | Manager | 303 AZALEA DRIVE SUITE 2, DESTIN, FL, 32541 |
SHELTON JONATHAN M | Managing Member | 218 Chateaugay, FT. WALTON BEACH, FL, 32547 |
KEENER NANCY L | Agent | 303 AZALEA DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-03 | KEENER, NANCY L | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 303 AZALEA DRIVE, SUITE 2, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 303 AZALEA DRIVE, SUITE 2, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 303 AZALEA DRIVE, SUITE 2, DESTIN, FL 32541 | - |
LC AMENDMENT AND NAME CHANGE | 2011-05-02 | EMERALD COAST BUILDING CONTRACTORS, LLC | - |
AMENDMENT | 2004-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-07 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State