Search icon

EMERALD COAST ENTERPRISES OF 30-A, L.L.C. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST ENTERPRISES OF 30-A, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST ENTERPRISES OF 30-A, L.L.C. 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: 04 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000042258
FEI/EIN Number 201382222

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-31 WILSON, CHARLES C -
CHANGE OF MAILING ADDRESS 2011-01-21 207 BEACHFRONT TRAIL, # 12, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-06 207 BEACHFRONT TRAIL, # 12, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-06 207 BEACHFRONT TRAIL, # 12, SANTA ROSA BEACH, FL 32459 -

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 Apr 2025

Sources: Florida Department of State