Search icon

EMERALD COAST LEAGUE OF EXTRAORDINARY GENTLEMEN, LLC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST LEAGUE OF EXTRAORDINARY GENTLEMEN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST LEAGUE OF EXTRAORDINARY GENTLEMEN, 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: 11 May 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L07000050847
FEI/EIN Number 260169796

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

Address: 701 PIER PARK DRIVE, STE 155, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 701 PIER PARK DRIVE, STE 155, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBI TIM Auth 3929 LONG JOHN DR, PANAMA CITY BEACH, FL, 32408
JACOBI TIM Agent 701 PIER PARK DRIVE, PANAMA CITY BEACH, FL, 32413
4 CORNERS INVESTMENTS LLC Manager 3127 Thomas Drive, Panama City Beach, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000084793 ANGRY TUNA SEAFOOD CO. EXPIRED 2018-08-02 2023-12-31 - 701 PIER PARK DRIVE, SUITE 155, PANAMA CITY BEACH, FL, 32413
G18000084807 ANGRY TUNA SEAFOOD COMPANY EXPIRED 2018-08-02 2023-12-31 - 701 PIER PARK DRIVE, SUITE 155, PANAMA CITY BEACH, FL, 32413
G18000061369 HOFBRAU BEER GARDEN EXPIRED 2018-05-22 2023-12-31 - 701 PIER PARK DR, SUITE 155, PANAMA CITY BEACH, FL, 32413
G18000035769 EMERALD COAST SEAFOOD CO. EXPIRED 2018-03-16 2023-12-31 - 701 PIER PARK DR., SUITE 155, PANAMA CITY BEACH, FL, 32413
G18000035301 EMERALD COAST INVESTMENT GROUP, LLC EXPIRED 2018-03-15 2023-12-31 - 701 PIER PARK, SUITE 155, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-09 JACOBI, TIM -
LC DISSOCIATION MEM 2019-11-04 - -
LC AMENDMENT 2018-09-24 - -
LC DISSOCIATION MEM 2018-07-13 - -
LC AMENDMENT AND NAME CHANGE 2018-05-10 EMERALD COAST LEAGUE OF EXTRAORDINARY GENTLEMEN, LLC. -
LC AMENDMENT 2015-06-08 - -
CHANGE OF MAILING ADDRESS 2010-04-26 701 PIER PARK DRIVE, STE 155, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 701 PIER PARK DRIVE, STE 155, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 701 PIER PARK DRIVE, STE 155, PANAMA CITY BEACH, FL 32413 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000716744 TERMINATED 1000000845847 BAY 2019-10-23 2039-10-30 $ 31,118.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000698595 TERMINATED 1000000844892 BAY 2019-10-16 2039-10-23 $ 11,770.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-14
CORLCDSMEM 2019-11-04
ANNUAL REPORT 2019-09-11
LC Amendment 2018-09-24
CORLCDSMEM 2018-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4888817306 2020-04-30 0491 PPP 701 pier park dr, panama city beach, FL, 32413
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address panama city beach, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 45
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101309.59
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State