Search icon

EMERALD COAST CLINICAL RESEARCH LLC - Florida Company Profile

Company Details

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

EMERALD COAST CLINICAL RESEARCH 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: 18 Jun 2004 (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: L04000045749
FEI/EIN Number 412140541

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

Address: 4400 BAYOU BLVD, SUITE 20, PENSACOLA, FL, 32503, US
Mail Address: 4400 BAYOU BLVD, SUITE 20, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY FRANK R Managing Member 4400 BAYOU BLVD., # 20, PENSACOLA, FL, 32503
MURPHY RENEE C Managing Member 4248 Futura Dr, PENSACOLA, FL, 32504
MURPHY FRANK R Agent 4400 BAYOU BLVD.,, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 4400 BAYOU BLVD.,, # 20, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 4400 BAYOU BLVD, SUITE 20, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2008-05-16 4400 BAYOU BLVD, SUITE 20, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State