Search icon

EMERALD COAST MASONRY LLC - Florida Company Profile

Company Details

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

EMERALD COAST MASONRY 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000003971
FEI/EIN Number 200591611

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

Address: 5112 PINEHOLLOW DR, PENSACOLA, FL, 32505, US
Mail Address: 5112 PINEHOLLOW DR, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRADY LEMUEL ASR. Manager 5112 PINEHOLLOW DR, PENSACOLA, FL, 32505
GRADY LEMUEL A Agent 5112 PINEHOLLOW DR, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-09 5112 PINEHOLLOW DR, PENSACOLA, FL 32505 -
PENDING REINSTATEMENT 2014-10-09 - -
REINSTATEMENT 2014-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-09 5112 PINEHOLLOW DR, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2014-10-09 5112 PINEHOLLOW DR, PENSACOLA, FL 32505 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-10 GRADY, LEMUEL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000453748 LAPSED 14-345-1A LEON 2017-05-03 2022-08-07 $2,467.90 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24
REINSTATEMENT 2014-10-09
REINSTATEMENT 2012-01-19
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-08-27
ANNUAL REPORT 2006-01-07
Amendment and Name Change 2005-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State