Search icon

EMERALD COAST FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

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

EMERALD COAST FINANCIAL SERVICES, 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: 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: 11 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000092891
FEI/EIN Number 261389230

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

Address: 2050 W County Highway 30A, Santa Rosa Beach, FL, 32459, US
Mail Address: 124 Indian Bayou Drive, DESTIN, FL, 32541, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyerly Robert J Managing Member 124 Indian Bayou Drive, DESTIN, FL, 32541
Lyerly Robert J Agent 124 Indian Bayou Drive, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 2050 W County Highway 30A, Suite M1-109, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2014-02-24 Lyerly, Robert J -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 124 Indian Bayou Drive, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2014-02-24 2050 W County Highway 30A, Suite M1-109, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-27
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-28
Florida Limited Liability 2007-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State