Search icon

EMERALD COAST SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST SERVICES, 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: 27 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2014 (11 years ago)
Document Number: L05000122335
FEI/EIN Number 800142495

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

Mail Address: POST OFFICE BOX 15373, PANAMA CITY, FL, 32406
Address: 3415-18 W. 19TH STREET, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MYRA J Managing Member 3415-18 W. 19TH STREET, PANAMA CITY, FL, 32405
EMANUEL MICHAEL J Manager 3415-18 W. 19TH STREET, PANAMA CITY, FL, 32405
SCOTT MYRA J Agent 3415-18 W. 19TH STREET, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-08-19 - -
CANCEL ADM DISS/REV 2009-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 3415-18 W. 19TH STREET, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2009-04-15 3415-18 W. 19TH STREET, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 3415-18 W. 19TH STREET, PANAMA CITY, FL 32405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State