Search icon

THE EMERALD COAST HOLDING COMPANY, L.L.C.

Company Details

Entity Name: THE EMERALD COAST HOLDING COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L01000008428
FEI/EIN Number 593720776
Address: 8715 SURF DRIVE, 1701, PANAMA CITY BEACH, FL, 32408
Mail Address: P.O. BOX 18258, PANAMA CITY BEACH, FL, 32417
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
KIEHN ROLAND W Agent 220 MCKENZIE AVE., PANAMA CITY, FL, 32401

Managing Member

Name Role Address
ANTE MARK E Managing Member 8715 SURF DRIVE UNIT 1701, PANAMA CITY BEACH, FL, 32407
AMPLEX, LLC Managing Member 1511 E. LUMINOUS LANE, SAN TAN VALLEY, AZ, 85140
WOOD JERRY W Managing Member 13234 S.E. 246 CT., KENT, WA, 98042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 8715 SURF DRIVE, 1701, PANAMA CITY BEACH, FL 32408 No data
CHANGE OF MAILING ADDRESS 2005-05-27 8715 SURF DRIVE, 1701, PANAMA CITY BEACH, FL 32408 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000908951 LAPSED 2009-2533CA CIRCUIT COURT, BAY COUNTY 2010-07-21 2015-09-13 $674,021.71 TRUSTMARK NATIONAL BANK, 144 HARRISON AVE., PANAMA CITY, FL 32401

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State