Search icon

EMERALD COAST WATER AGENCY "LLC" - Florida Company Profile

Company Details

Entity Name: EMERALD COAST WATER AGENCY "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST WATER AGENCY "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: 18 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000051409
FEI/EIN Number 202914135

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

Address: 4328 SW 7th Avenue, Cape Coral, FL, 33914, US
Mail Address: 4328 SW 7th Avenue, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIURA PHILIP JAMES Manager 4 COYEN PLACE, PALM COAST, FL, 32137
GIURA PHILIP Agent 4328 SW 7th Avenue, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 4328 SW 7th Avenue, Cape Coral, FL 33914 -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 4328 SW 7th Avenue, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2017-02-27 4328 SW 7th Avenue, Cape Coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2017-02-27 GIURA, PHILIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-27
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-09-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State