Search icon

EMERALD COAST GOLF CENTER, LLC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST GOLF CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST GOLF CENTER, 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: 16 Mar 2010 (15 years ago)
Date of dissolution: 26 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L10000029228
FEI/EIN Number 272137194

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

Address: 13913 PANAMA CITY BEACH PKWY., PANAMA CITY BEACH, FL, 32413, US
Mail Address: P.O. BOX 20293, PANAMA CITY BEACH, FL, 32417
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS LARRY W Managing Member P.O. BOX 20293, PANAMA CITY BEACH, FL, 32417
STEPHENS TERESA A Managing Member P.O. BOX 20293, PANAMA CITY BEACH, FL, 32417
STEPHENS LARRY W Agent 8128 Front Beach Rd, Suite F, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 8128 Front Beach Rd, Suite F, PANAMA CITY BEACH, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-14 13913 PANAMA CITY BEACH PKWY., PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State