Search icon

EMERALD COAST POS SOLUTIONS LLC

Company Details

Entity Name: EMERALD COAST POS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000112139
FEI/EIN Number 800317146
Address: 103 HOLLYWOOD BLVD NW, FT. WALTON BEACH, FL, 32548, US
Mail Address: 103 HOLLYWOOD BLVD NW, FT. WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
LACKEY PAUL Agent 103 HOLLYWOOD BLVD NW, FT. WALTON BEACH, FL, 32548

Owne

Name Role Address
LACKEY PAUL Owne 103 HOLLYWOOD BLVD NW, FT. WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180695 NORTHWEST FLORIDA POS SOLUTIONS EXPIRED 2009-12-03 2024-12-31 No data 419 SHERRY CIRCLE NW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 103 HOLLYWOOD BLVD NW, STE B, FT. WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2021-06-02 103 HOLLYWOOD BLVD NW, STE B, FT. WALTON BEACH, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2021-06-02 LACKEY, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 103 HOLLYWOOD BLVD NW, STE B, FT. WALTON BEACH, FL 32548 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State