Search icon

EMERALD BAY HOMES, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD BAY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD BAY HOMES, 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.
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: 30 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L02000022551
FEI/EIN Number 710902372

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-05-05 4949 WATERSIDE DRIVE, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-23 4949 WATERSIDE DRIVE, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2005-04-26 SCHMID, AMY GSEC/TRE -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 4949 WATERSIDE DR, PORT RICHEY, FL 34668 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310883905 0420600 2007-04-11 2597 W. COLONIAL DR, ORLANDO, FL, 32808
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-04-11
Emphasis L: FALL, L: OHPWRLNE, S: COMMERCIAL CONSTR
Case Closed 2007-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-04-20
Abatement Due Date 2007-04-25
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2007-04-20
Abatement Due Date 2007-04-25
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State