Search icon

EMERALD COAST BOOKKEEPING SERVICES LLC - Florida Company Profile

Company Details

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

EMERALD COAST BOOKKEEPING SERVICES 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: 22 Dec 2009 (15 years ago)
Date of dissolution: 08 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L09000121114
FEI/EIN Number 900532991

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

Address: 57 ROCKBRIDGE COURT, BOYDTON, VA, 23917, US
Mail Address: 57 ROCKBRIDGE COURT, BOYDTON, VA, 23917, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEASDALE ANITA I Managing Member 57 ROCKBRIDGE COURT, BOYDTON, VA, 23917
LABBE JOANNE Agent 770 Sienna Palm Drive, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 770 Sienna Palm Drive, #201, Celebration, FL 34747 -
LC STMNT OF RA/RO CHG 2015-05-11 - -
REGISTERED AGENT NAME CHANGED 2015-05-11 LABBE, JOANNE -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 57 ROCKBRIDGE COURT, BOYDTON, VA 23917 -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-28
CORLCRACHG 2015-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State