Search icon

EMERALD ISLES HOLDINGS, LLC

Company Details

Entity Name: EMERALD ISLES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (4 months ago)
Document Number: L06000091607
FEI/EIN Number 205560397
Address: 218 S. BEACH STREET, DAYTONA BEACH, FL, 32114, US
Mail Address: 218 S. BEACH STREET, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Lawson Scot AManager Agent 218 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114

Manager

Name Role Address
LAWSON SCOT A Manager 218 S. BEACH STREET, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142385 CITY ISLAND ALE WORKS ACTIVE 2024-11-21 2029-12-31 No data 218 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114
G24000142389 HA'PENNY ALE WORKS ACTIVE 2024-11-21 2029-12-31 No data 218 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114
G17000066481 MCK'S TAP & TAVERN EXPIRED 2017-06-16 2022-12-31 No data 218 S. BEACH STREET, DAYTONA BEACH, FL, 32114
G15000067703 CITY ISLAND ALE WORKS EXPIRED 2015-06-29 2020-12-31 No data 218 S. BEACH STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-06 Lawson, Scot Anthony, Manager No data
REINSTATEMENT 2024-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2017-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2014-12-17 No data No data
REINSTATEMENT 2014-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2012-12-21 No data No data
REINSTATEMENT 2011-10-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000627982 ACTIVE 1000001013429 VOLUSIA 2024-09-19 2044-09-25 $ 42,168.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000463024 ACTIVE 1000000988004 VOLUSIA 2024-07-17 2044-07-24 $ 45,029.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000463032 ACTIVE 1000000988005 VOLUSIA 2024-07-17 2044-07-24 $ 86,182.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000245224 TERMINATED 1000000578259 VOLUSIA 2014-02-03 2034-03-04 $ 4,498.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000038363 TERMINATED 1000000565878 VOLUSIA 2013-12-23 2034-01-09 $ 6,129.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-03-31
LC Amendment 2017-01-17
ANNUAL REPORT 2016-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4100328401 2021-02-06 0491 PPS 218 S Beach St, Daytona Beach, FL, 32114-4404
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99550
Loan Approval Amount (current) 99550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4404
Project Congressional District FL-06
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 100338.22
Forgiveness Paid Date 2021-11-26
4685807706 2020-05-01 0491 PPP 218 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54243
Loan Approval Amount (current) 54243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 16
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 54620.47
Forgiveness Paid Date 2021-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State