Search icon

EMERALD COAST EYE PARTNERS, L.L.C. - Florida Company Profile

Company Details

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

EMERALD COAST EYE PARTNERS, 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L02000009433
FEI/EIN Number 010675980

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

Address: 4506 Olde Plantation Place, Destin, FL, 32541, US
Mail Address: 4506 Olde Plantation Place, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poppell Noreen A Manager 4506 Olde Plantation Place, Destin, FL, 32541
Poppell Noreen A Agent 4506 Olde Plantation Place, Destin, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 4506 Olde Plantation Place, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2016-01-25 4506 Olde Plantation Place, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2016-01-25 Poppell, Noreen A -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 4506 Olde Plantation Place, Destin, FL 32541 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State