Entity Name: | EMERALD BEACH REALTY HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD BEACH REALTY HOLDINGS 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: | 11 Dec 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000052361 |
FEI/EIN Number |
200479053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10704 WEATHERSTONE CT, LOVELAND, OH, 45140, US |
Mail Address: | 10704 WEATHERSTONE CT, LOVELAND, OH, 45140 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORABELLA CHRIS | Managing Member | 10704 WEATHERSTONE CT, LOVELAND, OH, 45140 |
Fisher James | Agent | 8012 S Lagoon Dr., PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 8012 S Lagoon Dr., PANAMA CITY BEACH, FL 32408 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | Fisher , James | - |
REINSTATEMENT | 2016-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-02-05 | 10704 WEATHERSTONE CT, LOVELAND, OH 45140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-29 | 10704 WEATHERSTONE CT, LOVELAND, OH 45140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-04-19 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-05 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-31 |
ANNUAL REPORT | 2009-03-22 |
ANNUAL REPORT | 2008-02-05 |
ANNUAL REPORT | 2007-08-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State