Search icon

EMERALD WATERS OF FRANGISTA III, L.L.C. - Florida Company Profile

Company Details

Entity Name: EMERALD WATERS OF FRANGISTA III, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD WATERS OF FRANGISTA III, 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: 24 Dec 2007 (17 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L07000124463
FEI/EIN Number 261962710

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

Address: 823 driftwood point, santa rosa beach, FL, 32459, US
Mail Address: 823 driftwood point, santa rosa beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS TANYA R Managing Member 823 DRIFTWOOD POINT, SANTA ROSA BEACH, FL, 32459
GOLDBERG STUART E Agent 2039 CENTRE POINTE BLVD., SUITE 201, TALLAHASSEE, FL, 32308
WILKINS DAVID E Managing Member 823 DRIFTWOOD POINT, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 823 driftwood point, santa rosa beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-11-16 823 driftwood point, santa rosa beach, FL 32459 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State