Entity Name: | EMERALD COAST COATINGS & SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD COAST COATINGS & SERVICES, L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2024 (4 months ago) |
Document Number: | L04000091373 |
FEI/EIN Number |
141918788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6622 OLD BAGDAD HWY, MILTON, FL, 32583 |
Mail Address: | P.O. BOX 394, BAGDAD, FL, 32530 |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD KENNETH T | Managing Member | 6622 OLD BAGDAD HWY, MILTON, FL, 32583 |
FORD KRISTI W | Managing Member | 6622 OLD BAGDAD HWY, MILTON, FL, 32583 |
FORD KENNETH T | Agent | 6622 OLD BAGDAD HWY, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | FORD, KENNETH TSR | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2011-05-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-19 |
ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-10-07 |
REINSTATEMENT | 2018-01-10 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-08-21 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State