Search icon

EMERALD COAST COINS LLC - Florida Company Profile

Company Details

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

EMERALD COAST COINS 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: 09 Jan 2006 (19 years ago)
Date of dissolution: 26 Mar 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L06000003595
FEI/EIN Number 743163323

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

Address: 1811 Creighton Rd, PENSACOLA, FL, 32504, US
Mail Address: 1811 Creighton Rd, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gerlach Stephan D Owne 1811 Creighton Rd, PENSACOLA, FL, 32504
GERLACH STEPHAN D Agent 1811 Creighton Rd, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CONVERSION 2020-03-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000026651. CONVERSION NUMBER 700000201457
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1811 Creighton Rd, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2017-01-09 1811 Creighton Rd, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1811 Creighton Rd, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2007-01-04 GERLACH, STEPHAN D -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-17
AMENDED ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State