Entity Name: | EXECUTIVE TITLE OF THE EMERALD COAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXECUTIVE TITLE OF THE EMERALD COAST, 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. |
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: | 25 Sep 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L03000036443 |
FEI/EIN Number |
900115429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4507 FURLING LANE, SUITE 210, DESTIN, FL, 32541 |
Mail Address: | 4507 FURLING LANE, SUITE 210, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFREY M. STEPHENS | Managing Member | 4507 FURLING LANE, SUITE 210, DESTIN, FL, 32541 |
NELSON KELLY | Managing Member | 4507 FURLING LANE, DESTIN, FL, 32541 |
STEPHENS JEFFREY M | Agent | 4507 FURLING LANE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2005-02-24 | - | - |
NAME CHANGE AMENDMENT | 2004-04-28 | EXECUTIVE TITLE OF THE EMERALD COAST, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-25 |
ANNUAL REPORT | 2007-01-27 |
ANNUAL REPORT | 2006-01-03 |
ANNUAL REPORT | 2005-02-27 |
Amendment | 2005-02-24 |
ANNUAL REPORT | 2005-01-04 |
Name Change | 2004-04-28 |
ANNUAL REPORT | 2004-04-02 |
Florida Limited Liability | 2003-09-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State