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. |
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 |
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 |
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 | - | - |
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