Search icon

EMERALD COAST TRANSFER, LLC - Florida Company Profile

Company Details

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

EMERALD COAST TRANSFER, 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: 16 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000053076
FEI/EIN Number 201463334

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

Mail Address: 118 Industrial Park Rd, Freeport, FL, 32439, US
Address: 342 THOMPSON DRIVE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLENDON ROBERT BRANCH Managing Member P.O. Box 2174, SANTA ROSA BEACH, FL, 32459
MCCLENDON ROBERT BRANCH Agent 342 THOMPSON DRIVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-17 342 THOMPSON DRIVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 342 THOMPSON DRIVE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 342 THOMPSON DRIVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2018-05-17 MCCLENDON, ROBERT BRANCH -
REINSTATEMENT 2018-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2007-11-16 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-05-17
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-09-23
LC Amendment 2007-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State