Search icon

EMERALD RESOURCE REALTY, LLC - Florida Company Profile

Company Details

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

EMERALD RESOURCE REALTY, 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: 22 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2017 (8 years ago)
Document Number: L10000031698
FEI/EIN Number 274341760

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

Mail Address: 8700 Front Beach Rd, #9106, Panama City Beach, FL, 32407, US
Address: 11800 Front Beach Rd, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNOT Elwood Managing Member 8700 Front Beach Rd, Panama City Beach, FL, 32407
Junot Woody Agent 8700 Front Beach Rd, Panama City Beach, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067795 LIFE'S A BEACH REALTY EXPIRED 2013-07-05 2018-12-31 - 11800 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 Junot, Elwood -
CHANGE OF MAILING ADDRESS 2023-04-06 11800 Front Beach Rd, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 8700 Front Beach Rd, #9106, Panama City Beach, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 11800 Front Beach Rd, Panama City Beach, FL 32407 -
REINSTATEMENT 2017-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-09-12 Junot, Woody -
LC AMENDMENT 2013-03-18 - -
LC AMENDMENT 2013-02-14 - -
LC AMENDMENT 2012-03-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-02
REINSTATEMENT 2017-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State