Entity Name: | EMERALD COAST LAWNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD COAST LAWNS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Apr 2004 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Jul 2012 (13 years ago) |
Document Number: | L04000028026 |
FEI/EIN Number |
201201957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2473 HIGHWAY 87 S, NAVARRE, FL, 32566, US |
Mail Address: | P O BOX 6267, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANFORD ROBERT F | Managing Member | 5172 Sandy Shores Dr., Gulf Breeze, FL, 32563 |
STANFORD ROBERT O | Agent | 5172 Sandy Shores Dr, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-08-31 | 2473 HIGHWAY 87 S, NAVARRE, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 5172 Sandy Shores Dr, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2016-01-24 | 2473 HIGHWAY 87 S, NAVARRE, FL 32566 | - |
LC AMENDMENT AND NAME CHANGE | 2012-07-27 | EMERALD COAST LAWNS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2010-04-18 | STANFORD, ROBERT OWNER | - |
CANCEL ADM DISS/REV | 2006-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State