Search icon

EMERALD GRANDE, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD GRANDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD GRANDE, 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: 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: 27 May 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 27 May 2009 (16 years ago)
Document Number: L09000051704
FEI/EIN Number 201965596

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

Address: 10 HARBOR BLVD, DESTIN, FL, 32541, US
Mail Address: 4471 LEGENDARY DRIVE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Legler Mitchell W Manager 4471 LEGENDARY DRIVE, DESTIN, FL, 32541
Embree Mark Manager One Shell Square, New Orleans, LA, 70139
Ward Lori EEsq. Agent 4471 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Ward, Lori Ellen, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4471 LEGENDARY DRIVE, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 10 HARBOR BLVD, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2014-04-23 10 HARBOR BLVD, DESTIN, FL 32541 -
CONVERSION 2009-05-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000144381. CONVERSION NUMBER 300000096993

Court Cases

Title Case Number Docket Date Status
ANTON SHIFCHIK VS EASTPASS INVESTORS, LLC, A FLORIDA LIMITED LIABILITY COMPANY, HARBOR WALK HOLDING, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND EMERALD GRANDE, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2019-1848 2019-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-12675-O

Parties

Name ANTON SHIFCHIK
Role Appellant
Status Active
Representations JOHN T. STEMBERGER, Jacob Phillips, Edmund A. Normand
Name EMERALD GRANDE, LLC
Role Appellee
Status Active
Name HARBOR WALK HOLDING, LLC
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name EASTPASS INVESTORS, LLC
Role Appellee
Status Active
Representations STEPHEN T. TRIGG, TAMAR B. KELBER, Therese A. Savona, J. RIC GASS, Scott A. Shelton
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/8
On Behalf Of ANTON SHIFCHIK
Docket Date 2019-07-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-09
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of EASTPASS INVESTORS, LLC
Docket Date 2019-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ MOTIONS FOR ADMISSION TO APPEAR PRO HAC VICE TO BE ACTED UPON WHEN APPEARANCE FEES ARE SATISFIED
Docket Date 2019-07-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE THERESE A. SAVONA 0077618
On Behalf Of EASTPASS INVESTORS, LLC
Docket Date 2019-07-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE THERESE A. SAVONA 0077618
On Behalf Of EASTPASS INVESTORS, LLC
Docket Date 2019-07-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR STEPHEN T. TRIGG, ESQ.; FEE RECEIVED 7/9/19
On Behalf Of EASTPASS INVESTORS, LLC
Docket Date 2019-07-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA EDMUND A. NORMAND 865590
On Behalf Of ANTON SHIFCHIK
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EASTPASS INVESTORS, LLC
Docket Date 2019-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/18/19.
On Behalf Of ANTON SHIFCHIK
Docket Date 2019-06-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC #25095159
On Behalf Of ANTON SHIFCHIK
Docket Date 2020-01-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANTON SHIFCHIK
Docket Date 2019-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/6
On Behalf Of EASTPASS INVESTORS, LLC
Docket Date 2019-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/27
On Behalf Of EASTPASS INVESTORS, LLC
Docket Date 2019-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTON SHIFCHIK
Docket Date 2019-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2132 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State