Search icon

EMERALD BAY HOMES, LLC

Company Details

Entity Name: EMERALD BAY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Aug 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L02000022551
FEI/EIN Number 710902372
Address: 4949 WATERSIDE DRIVE, PORT RICHEY, FL, 34668, US
Mail Address: 4949 WATERSIDE DRIVE, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMID AMY G Agent 4949 WATERSIDE DR, PORT RICHEY, FL, 34668

Managing Member

Name Role Address
SCHMID TIMOTHY M Managing Member 4949 WATERSIDE DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-05-05 4949 WATERSIDE DRIVE, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-23 4949 WATERSIDE DRIVE, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2005-04-26 SCHMID, AMY GSEC/TRE No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 4949 WATERSIDE DR, PORT RICHEY, FL 34668 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000472848 LAPSED CA-2011-142 HERNANDO COUNTY CIR CT 2012-05-08 2017-06-11 $250,792.17 CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FL 32302
J08900010298 LAPSED 07CC010219 HILLSBOROUGH CTY CRT 13 JUD 2008-05-07 2013-06-13 $9040.93 RINKER MATERIALS CORPORATION, 5806 B BRECKENRIDGE PKWY, TAMP, FL 33610

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-29
Florida Limited Liabilites 2002-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State