Entity Name: | EMERALD COAST CONCIERGE SERVICE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD COAST CONCIERGE SERVICE, L.L.C. 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: | 07 Sep 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000091393 |
FEI/EIN Number |
261158990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 GOLDENROD CT, NICEVILLE, FL, 32578, US |
Mail Address: | 321 GOLDENROD CT, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIPE JOHNN | Managing Member | 321 GOLDENROD CT, NICEVILLE, FL, 32578 |
KNIPE JOHNN | Agent | 321 GOLDENROD CT, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-17 | KNIPE, JOHNN | - |
LC AMENDMENT | 2009-08-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-17 | 321 GOLDENROD CT, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-17 | 321 GOLDENROD CT, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2009-08-17 | 321 GOLDENROD CT, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-03-03 |
REINSTATEMENT | 2009-10-27 |
LC Amendment | 2009-08-17 |
ANNUAL REPORT | 2008-08-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State