Search icon

GULF EMERALD COAST PROPERTY MANAGEMENT AND REALTY CO., LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GULF EMERALD COAST PROPERTY MANAGEMENT AND REALTY CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF EMERALD COAST PROPERTY MANAGEMENT AND REALTY CO., 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: 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: 22 Dec 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jul 2006 (19 years ago)
Document Number: L04000092696
FEI/EIN Number 205266498

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

Address: 1140 Tamara Dr, PENSACOLA, FL, 32504, US
Mail Address: 1140 Tamara Dr, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF EMERALD COAST PROPERTY MANAGEMENT AND REALTY CO., LLC, ALABAMA 000-614-239 ALABAMA

Key Officers & Management

Name Role Address
BORAM WILLIAM Managing Member 1140 TAMARA DR, PENSACOLA, FL, 32504
BORAM WILLIAM R Agent 1140 TAMARA DR, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-25 1140 Tamara Dr, PENSACOLA, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1140 Tamara Dr, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-28 1140 TAMARA DR, PENSACOLA, FL 32504 -
LC NAME CHANGE 2006-07-26 GULF EMERALD COAST PROPERTY MANAGEMENT AND REALTY CO., LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State