Search icon

EMERALD COAST ENTERTAINMENT LLC

Company Details

Entity Name: EMERALD COAST ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L05000057591
FEI/EIN Number 203027152
Address: 7 DOGWOOD DR., SHALIMAR, FL, 32579
Mail Address: 7 DOGWOOD DR., SHALIMAR, FL, 32579
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
JERNIGAN SANDRA G Agent 7 DOGWOOD DRIVE, SHALIMAR, FL, 32579

Manager

Name Role Address
JERNIGAN NOAH Manager 7 DOGWOOD DR., SHALIMAR, FL, 32579

Managing Member

Name Role Address
JERNIGAN SANDRA G Managing Member 7 DOGWOOD DR., SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2009-05-11 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-22 JERNIGAN, SANDRA GMGRM No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 7 DOGWOOD DRIVE, SHALIMAR, FL 32579 No data
LC AMENDMENT 2008-12-05 No data No data

Court Cases

Title Case Number Docket Date Status
TATIANA ABERNATHY, ET AL. VS INTERSTATE FIRE & CASUALTY COMPANY SC2012-1911 2012-09-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2009-CA-004874

Circuit Court for the First Judicial Circuit, Okaloosa County
1D11-1905

Parties

Name DAKOTA ABERNATHY
Role Petitioner
Status Active
Representations Bryan S. Gowdy, DIXIE DAN POWELL, Jennifer Shoaf Richardson
Name EMERALD COAST ENTERTAINMENT LLC
Role Petitioner
Status Active
Representations CLIFTON E. SLATEN, CLIFFORD C. HIGBY
Name FUNTASTIC FACTORY, INC.
Role Petitioner
Status Active
Representations MILLARD L FRETLAND
Name TATIANA ABERNATHY
Role Petitioner
Status Active
Representations DIXIE DAN POWELL, Jennifer Shoaf Richardson, Bryan S. Gowdy
Name CHOCTAW TOUCHDOWN CLUB INC.
Role Petitioner
Status Active
Representations Jennifer Shoaf Richardson, DIXIE DAN POWELL, Bryan S. Gowdy
Name INTERSTATE FIRE & CASUALTY CO.
Role Respondent
Status Active
Representations Ms. Kristen M. Fiore, Katherine E. Giddings, RAYMOND F HIGGINS III, LARRY A. MATTHEWS
Name HON. THOMAS T. REMINGTON, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name HON. DON HOWARD, CLERK
Role Lower Tribunal Clerk
Status Active
Name JAIME C. ERDBERG
Role Proponent
Status Active
Name ROBERT R. BAUGH
Role Proponent
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417117
Docket Date 2013-03-21
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Hon. Thomas T. Remington, Judge 376672 (ORDER DATED 03/12/2013)
Docket Date 2013-03-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-10-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of INTERSTATE FIRE & CASUALTY CO.
Docket Date 2012-10-15
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Jaime C. Erdberg, on behalf of respondent, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on October 1, 2012.
Docket Date 2012-10-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner's jurisdictional brief was filed with this Court on October 9, 2012.
Docket Date 2012-10-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-10-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX (E-MAIL)
On Behalf Of TATIANA ABERNATHY
Docket Date 2012-10-01
Type Motion
Subtype Couns Pro Hac Vice Amd (Foreign Couns)
Description MOTION-COUNS PRO HAC VICE AMD (FOREIGN COUNS)
On Behalf Of ROBERT R. BAUGH
Docket Date 2012-10-01
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of INTERSTATE FIRE & CASUALTY CO.
Docket Date 2012-09-18
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 09/11/2012 & $300.00 FILING FEE
On Behalf Of TATIANA ABERNATHY
Docket Date 2012-09-14
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of TATIANA ABERNATHY
Docket Date 2012-09-10
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 10, 2012, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2012-09-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of TATIANA ABERNATHY

Documents

Name Date
LC Amendment 2009-05-11
ANNUAL REPORT 2009-04-22
LC Amendment 2008-12-05
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-11
Florida Limited Liabilites 2005-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State