Search icon

EMERALD COAST PREMIER BUILDERS, LLC - Florida Company Profile

Company Details

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

EMERALD COAST PREMIER BUILDERS, 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: 09 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2011 (14 years ago)
Document Number: L07000037999
FEI/EIN Number 208802174

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

Address: 457 Serenoa Road, Unit 9, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 457 Serenoa Road, Unit 9, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER GEORGE D Managing Member 457 Serenoa Road, SANTA ROSA BEACH, FL, 32459
Palmer Casey H Manager 457 Serenoa Road, SANTA ROSA BEACH, FL, 32459
PALMER GEORGE D Agent 196 Madie Lane, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 457 Serenoa Road, Unit 9, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-01-24 457 Serenoa Road, Unit 9, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 196 Madie Lane, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2011-08-30 - -
REGISTERED AGENT NAME CHANGED 2011-08-30 PALMER, GEORGE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-05-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-10-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State