Search icon

EMERALD COAST ENTERPRISES OF 30-A, L.L.C.

Company Details

Entity Name: EMERALD COAST ENTERPRISES OF 30-A, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L04000042258
FEI/EIN Number 201382222
Address: 207 BEACHFRONT TRAIL, # 12, SANTA ROSA BEACH, FL, 32459
Mail Address: 207 BEACHFRONT TRAIL, # 12, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON CHARLES C Agent 207 BEACHFRONT TRAIL, SANTA ROSA BEACH, FL, 32459

Managing Member

Name Role Address
WILSON CHARLES C Managing Member 207 BEACHFRONT TRAIL #12, SANTA ROSA BEACH, FL, 32459
CLARK JOHN G Managing Member 18 CRIMSON COURT, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-31 WILSON, CHARLES C No data
CHANGE OF MAILING ADDRESS 2011-01-21 207 BEACHFRONT TRAIL, # 12, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-06 207 BEACHFRONT TRAIL, # 12, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-06 207 BEACHFRONT TRAIL, # 12, SANTA ROSA BEACH, FL 32459 No data

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State