Entity Name: | EMERALD COAST ALUMINUM & SCREEN STRUCTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD COAST ALUMINUM & SCREEN STRUCTURES 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: |
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: | 19 May 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | L06000051709 |
FEI/EIN Number |
010866902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618sandalwood dr, DESTIN, FL, 32541, US |
Mail Address: | 618 Sandalwood dr, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURESAN REMUS MARCEL | Manager | 618 Sandalwood dr, DESTIN, FL, 32541 |
MURESAN REMUS M | Agent | 618 Sandalwood dr, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-15 | MURESAN, REMUS Marcel | - |
LC NAME CHANGE | 2020-01-21 | EMERALD COAST ALUMINUM & SCREEN STRUCTURES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-24 | 618sandalwood dr, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 618 Sandalwood dr, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 618sandalwood dr, DESTIN, FL 32541 | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-21 |
LC Name Change | 2020-01-21 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-05-06 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State