Search icon

EMERALD COAST TAX ADVISORY GROUP, LLC - Florida Company Profile

Company Details

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

EMERALD COAST TAX ADVISORY GROUP, 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: 29 Oct 2004 (21 years ago)
Date of dissolution: 27 Dec 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: L04000078691
FEI/EIN Number 743133272

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

Address: 2633 BAYSHORE PKWY, MILTON, FL, 32583
Mail Address: 2633 BAYSHORE PKWY, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENCE CHERYL Manager 2633 BAYSHORE PKWY, MILTON, FL, 32583
PENCE THOMAS W Managing Member 2633 BAYSHORE PKWY, MILTON, FL, 32583
PENCE CHERYL Agent 2633 BAYSHORE PKWY, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 2633 BAYSHORE PKWY, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 2633 BAYSHORE PKWY, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2010-01-05 2633 BAYSHORE PKWY, MILTON, FL 32583 -
REINSTATEMENT 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-01-18 - -
LC NAME CHANGE 2007-12-10 EMERALD COAST TAX ADVISORY GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2007-12-10 PENCE, CHERYL -
LC AMENDMENT 2007-12-10 - -

Documents

Name Date
LC Voluntary Dissolution 2010-12-27
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
REINSTATEMENT 2008-11-04
LC Amendment 2008-01-18
LC Amendment 2007-12-10
Reg. Agent Change 2007-12-10
LC Name Change 2007-12-10
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State