Search icon

EMERALD COAST CUSTOMS LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST CUSTOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST CUSTOMS 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: 15 Dec 2008 (16 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L08000113847
FEI/EIN Number 264310479

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

Address: 57 MOONEY ROAD NE, FORT WALTON BEACH, FL, 32547, US
Mail Address: 57 MOONEY ROAD NE, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREWSON MARK C President 57 MOONEY ROAD NE, FORT WALTON BEACH, FL, 32547
KREWSON MARK C Agent 57 MOONEY ROAD NE, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020445 EMERALD COAST CUSTOMS LLC ACTIVE 2020-02-14 2025-12-31 - 57 MOONEY RD NE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 - -
REGISTERED AGENT NAME CHANGED 2021-02-22 KREWSON, MARK C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State