Entity Name: | EMERALD COAST RENTALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD COAST RENTALS 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. |
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: | 19 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | L07000095707 |
FEI/EIN Number |
261124279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1283, GULF BREEZE, FL, 32562 |
Address: | 913 GULF BREEZE PKWY, 18, GULF BREEZE, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bohannon Tammy | Manager | 913 Gulf breeze pkwy, GULF BREEZE, FL, 32561 |
BOHANNON TAMMY H | Agent | 913 GULF BREEZE PKWY, GULF BREEZE, FL, 32561 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000143432 | EMERALD COAST RENTALS | ACTIVE | 2023-11-27 | 2028-12-31 | - | P.O. BOX 1283, GULF BREEZE, FL, 32562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | BOHANNON, TAMMY H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2012-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-19 | 913 GULF BREEZE PKWY, 18, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 913 GULF BREEZE PKWY, 18, GULF BREEZE, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-01 | 913 GULF BREEZE PKWY, 18, GULF BREEZE, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-01 |
AMENDED ANNUAL REPORT | 2015-08-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State