Entity Name: | EMERALD COAST CAULKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Oct 2004 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | L04000074383 |
FEI/EIN Number | 201413835 |
Address: | 5420 HILLTOP AVE, PANAMA CITY BEACH, FL, 32408 |
Mail Address: | 5420 HILLTOP AVE, PANAMA CITY BEACH, FL, 32408 |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERS JEREMY L | Agent | 5505 SUNSET AVE, PANAMA CITY BEACH, FL, 32408 |
Name | Role | Address |
---|---|---|
ANDERSON JOSEPH M | Manager | 2508 SHADY OAK CT, PANAMA CITY BEACH, FL, 32408 |
ANDERSON CHRISTINA M | Manager | 2508 SHADY OAK CT, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
AMENDMENT AND NAME CHANGE | 2005-05-16 | EMERALD COAST CAULKING, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-25 | 5420 HILLTOP AVE, PANAMA CITY BEACH, FL 32408 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-25 | 5420 HILLTOP AVE, PANAMA CITY BEACH, FL 32408 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000634304 | LAPSED | 502009CA037821MBAF | 15TH JUDICIAL, PALM BEACH CO. | 2012-11-08 | 2018-03-29 | $3,252,588.01 | MANUEL OLVERA-CASAS, C/O SEARCY DENNEY SCAROLA ET AL, 2139 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL 33409 |
Name | Date |
---|---|
Amendment and Name Change | 2005-05-16 |
ANNUAL REPORT | 2005-04-29 |
Florida Limited Liability | 2004-10-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State