Entity Name: | HOLIDAY HOME SOLUTIONS EMERALD COAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLIDAY HOME SOLUTIONS EMERALD COAST, 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 Aug 2009 (16 years ago) |
Document Number: | L09000080208 |
FEI/EIN Number |
270764775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 Bayou Manor Road, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 180 Bayou Manor Road, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERS JERILYN G | Managing Member | 180 Bayou Manor Road, Santa Rosa Beach, FL, 32459 |
CHAMBERS GREGORY | Managing Member | 180 Bayou Manor Road, Santa Rosa Beach, FL, 32459 |
CHAMBERS JERILYN G | Agent | 180 Bayou Manor Road, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 180 Bayou Manor Road, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 180 Bayou Manor Road, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 180 Bayou Manor Road, Santa Rosa Beach, FL 32459 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000210878 | ACTIVE | 20000011CCAXMX | COUNTY COURT OF WALTON COUNTY | 2020-04-23 | 2025-05-11 | $11,808.12 | TRUSTMARK NATIONAL BANK, P.O. BOX 1928, BRANDON, MS 39043 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State