Search icon

EMERALD COAST ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST ENTERPRISES, 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: 27 Feb 2003 (22 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: L03000007298
FEI/EIN Number 481301445

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

Address: 4705 VINCENNES BLVD.,, SUITE 4, CAPE CORAL, FL, 33904, US
Mail Address: 4705 VINCENNES BLVD.,, SUITE 4, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE KEVIN Agent 4705 VINCENNES BLVD.,, CAPE CORAL, FL, 33904
LEIENDECKER GUIDO Manager 15930 KNIGHTSBRIDGE CT, FORT MYERS, FL, 33908
PAGE KEVIN Manager 1411 SE 47TH STREET STE # 1, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-02 4705 VINCENNES BLVD.,, SUITE 4, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-17 4705 VINCENNES BLVD.,, SUITE 4, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2013-06-17 4705 VINCENNES BLVD.,, SUITE 4, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2006-10-03 PAGE, KEVIN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-17
Reg. Agent Change 2013-07-02
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State