Search icon

EMERALD COAST BEACH VACATIONS LLC - Florida Company Profile

Company Details

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

EMERALD COAST BEACH VACATIONS 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: 01 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000095077
FEI/EIN Number 943489501

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

Address: 100 Enchantment Falls Lane., Panama City Beach, FL, 32407, US
Mail Address: 2835 Rising Moon Way, Castle Rock, CO, 80109, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Childs Tanya C Agent 2835 Rising Moon Way, Castle Rock, FL, 80109
Childs Scott A Manager 2835 Rising Moon Way, Castle Rock, CO, 80109
Childs Tanya C Auth 2835 Rising Moon Way, Castle Rock, CO, 80109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-25 2835 Rising Moon Way, Castle Rock, FL 80109 -
REINSTATEMENT 2017-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-25 100 Enchantment Falls Lane., Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2017-10-25 100 Enchantment Falls Lane., Panama City Beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2017-10-25 Childs, Tanya C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-05-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-21
REINSTATEMENT 2012-07-28
LC Amendment 2011-05-26
ANNUAL REPORT 2010-03-24
LC Amendment 2009-11-09
LC Amendment 2009-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State