Entity Name: | FLORIDA EMERALD COAST GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA EMERALD COAST 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. |
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: | 09 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000089148 |
FEI/EIN Number |
202007667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 664 WOODLAND BAYOU DR, SANTA ROSA BEACH, FL, 32459 |
Mail Address: | 664 WOODLAND BAYOU DR, SANTA ROSA BEACH, FL, 32459 |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR Kent | Managing Member | 229 Inverrary Dr, DESTIN, FL, 32541 |
SCURTO PAUL | Managing Member | 4744 AMHURST CIR, DESTIN, FL, 32541 |
RUPP DONNA | Managing Member | 664 WOODLAND BAYOU DRIVE, SANTA ROSA BEACH, FL, 32459 |
SCURTO JAN | Managing Member | 4744 AMHURST CIRCLE, SANTA ROSA BEACH, FL, 32541 |
SCURTO PAUL | Agent | 664 WOODLAND BAYOU DR, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | SCURTO, PAUL | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-21 | 664 WOODLAND BAYOU DR, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2009-10-21 | 664 WOODLAND BAYOU DR, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-21 | 664 WOODLAND BAYOU DR, SANTA ROSA BEACH, FL 32459 | - |
AMENDMENT | 2005-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State