Entity Name: | EMERALD COAST PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD COAST PROPERTIES, 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: | 14 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000060698 |
FEI/EIN Number |
205044796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4098 Manchester CT, PACE, FL, 32571, US |
Address: | 4503 WOODBINE ROAD, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS DANIEL R | Managing Member | 4098 Manchester CT, PACE, FL, 32571 |
LUCAS DANIEL R | Agent | 4098 Manchester CT, PACE, FL, 32571 |
LEVINE STEPHEN | Managing Member | 2273 PHOENIX AVE, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 4503 WOODBINE ROAD, PACE, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 4098 Manchester CT, PACE, FL 32571 | - |
LC ARTICLE OF CORRECTION | 2006-07-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-05 | 4503 WOODBINE ROAD, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-09-06 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State