Search icon

EMERALD COAST CONCIERGE SERVICE, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
KNIPE JOHNN Managing Member 321 GOLDENROD CT, NICEVILLE, FL, 32578
KNIPE JOHNN Agent 321 GOLDENROD CT, NICEVILLE, FL, 32578

Events

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 -

Documents

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