Search icon

EMERALD COAST GLASS CONTRACTORS, LLC - Florida Company Profile

Headquarter

Company Details

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

EMERALD COAST GLASS CONTRACTORS, 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 Apr 2010 (15 years ago)
Date of dissolution: 13 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: L10000041151
FEI/EIN Number 272368987

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

Address: 3700 N PALAFOX STREET, PENSACOLA, FL, 32505
Mail Address: 3700 N PALAFOX STREET, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMERALD COAST GLASS CONTRACTORS, LLC, ALABAMA 000-620-109 ALABAMA

Key Officers & Management

Name Role Address
UNDERWOOD TANYA Manager 3700 N PALAFOX ST, PENSACOLA, FL, 32505
UNDERWOOD ROBERT Managing Member 3700 N PALAFOX ST, PENSACOLA, FL, 32505
UNDERWOOD TANYA Agent 3700 N PALAFOX ST, PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062749 GLASS CONTRACTORS EXPIRED 2010-07-07 2015-12-31 - 3700 N PALAFOX ST, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-13 - -
LC AMENDMENT 2010-06-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
LC Amendment 2010-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State